- Company Overview for 26 WICKHAM ROAD LIMITED (06277738)
- Filing history for 26 WICKHAM ROAD LIMITED (06277738)
- People for 26 WICKHAM ROAD LIMITED (06277738)
- More for 26 WICKHAM ROAD LIMITED (06277738)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
|
|
20 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jun 2015 | AP01 | Appointment of Mr Harvey Bennett as a director on 10 May 2015 | |
19 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-19
|
|
26 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Sep 2014 | TM01 | Termination of appointment of Sunil Arvind Patel as a director on 2 September 2014 | |
21 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-21
|
|
10 Oct 2013 | CH01 | Director's details changed for Mr Sunil Arvind Patel on 1 September 2013 | |
25 Sep 2013 | CH01 | Director's details changed for Mr Sunil Arvind Patel on 18 August 2012 | |
25 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
18 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
20 Oct 2011 | AP03 | Appointment of Matthew Kendall as a secretary | |
20 Oct 2011 | AD01 | Registered office address changed from 26 Wickham Road London SE4 1NY United Kingdom on 20 October 2011 | |
20 Oct 2011 | TM02 | Termination of appointment of Urang Property Management Limited as a secretary | |
20 Oct 2011 | CH01 | Director's details changed for Sunil Arvind Patel on 19 July 2011 | |
18 Oct 2011 | TM02 | Termination of appointment of Urang Property Management Limited as a secretary | |
18 Oct 2011 | AD01 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 18 October 2011 | |
27 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
29 Jul 2011 | AP01 | Appointment of Corinne Bass as a director | |
07 Jun 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
07 Jun 2011 | CH04 | Secretary's details changed for Urang Property Management Limited on 1 April 2011 | |
07 Jun 2011 | TM01 | Termination of appointment of Kate Urch as a director |