- Company Overview for ONE COURTFIELD GARDENS LIMITED (06319779)
- Filing history for ONE COURTFIELD GARDENS LIMITED (06319779)
- People for ONE COURTFIELD GARDENS LIMITED (06319779)
- More for ONE COURTFIELD GARDENS LIMITED (06319779)
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) |
---|---|---|---|
31 Mar 2017 | TM01 | Termination of appointment of Brian Ohlson as a director on 19 March 2017 | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
17 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Aug 2014 | AD02 | Register inspection address has been changed from Unit 6 18 All Saints Road London W11 1HH England to Unit 12, 18 All Saints Road London W11 1HH | |
13 May 2014 | AD01 | Registered office address changed from C/O M Klein Property Management Po Box Unit 6 18 All Saints Road London W11 1HH England on 13 May 2014 | |
13 May 2014 | TM02 | Termination of appointment of Felix Diez as a secretary | |
13 May 2014 | AP03 | Appointment of Mr Martin Klein as a secretary | |
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
07 Aug 2013 | AD02 | Register inspection address has been changed from The Bowling Green 8 the Downs Great Dunmow Essex CM6 1DT United Kingdom | |
16 Nov 2012 | AP01 | Appointment of Sir Brian Ohlson as a director | |
22 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 Oct 2012 | AP03 | Appointment of Mr Felix Diez as a secretary | |
11 Oct 2012 | AD01 | Registered office address changed from the Bowling Green, 8 the Downs Great Dunmow Essex CM6 1DT on 11 October 2012 | |
11 Oct 2012 | TM02 | Termination of appointment of Bruce Drew as a secretary | |
23 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
27 Apr 2012 | TM01 | Termination of appointment of Susanna Drew as a director | |
27 Apr 2012 | AP01 | Appointment of Ms Valerie Margaret Bourne as a director | |
05 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
22 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
23 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |