CROWN ROAD (ENFIELD) MANAGEMENT COMPANY LIMITED
Company number 06298597
- Company Overview for CROWN ROAD (ENFIELD) MANAGEMENT COMPANY LIMITED (06298597)
- Filing history for CROWN ROAD (ENFIELD) MANAGEMENT COMPANY LIMITED (06298597)
- People for CROWN ROAD (ENFIELD) MANAGEMENT COMPANY LIMITED (06298597)
- More for CROWN ROAD (ENFIELD) MANAGEMENT COMPANY LIMITED (06298597)
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) |
---|---|---|---|
11 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 1 January 2014
|
|
29 Oct 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
25 Oct 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
12 Oct 2012 | AD01 | Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ United Kingdom on 12 October 2012 | |
10 Sep 2012 | TM02 | Termination of appointment of Helen Kinsman as a secretary | |
10 Sep 2012 | AP01 | Appointment of Mrs Helen Mary Aline Kinsman as a director | |
10 Sep 2012 | AP01 | Appointment of Mr Daryl Robert Leslie Seaton as a director | |
10 Sep 2012 | TM01 | Termination of appointment of Michael Hall as a director | |
31 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
16 Jul 2012 | MEM/ARTS | Memorandum and Articles of Association | |
16 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2012 | AD01 | Registered office address changed from 21 Arlington Street London SW1A 1RN on 26 March 2012 | |
04 Oct 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
06 Jul 2011 | CH03 | Secretary's details changed for Mrs Helen Mary Aline Kinsman on 13 May 2011 | |
06 Jul 2011 | CH01 | Director's details changed for Mr Michael David Wright Hall on 1 May 2011 | |
22 Sep 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Michael David Wright Hall on 1 July 2010 | |
09 Apr 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from tempsford hall sandy bedfordshire SG19 2BD | |
18 Aug 2009 | 288a | Secretary appointed helen mary aline kinsman | |
18 Aug 2009 | 288a | Director appointed michael david wright hall | |
11 Aug 2009 | 288b | Appointment terminated director and secretary ian woods |