- Company Overview for 43 AYLESFORD STREET LIMITED (06347098)
- Filing history for 43 AYLESFORD STREET LIMITED (06347098)
- People for 43 AYLESFORD STREET LIMITED (06347098)
- More for 43 AYLESFORD STREET LIMITED (06347098)
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) |
---|---|---|---|
06 Jul 2015 | CH01 | Director's details changed for Jesse Lee Russell Tremblay on 9 June 2010 | |
10 Nov 2014 | TM02 | Termination of appointment of Richard Thomas Maundrell as a secretary on 1 November 2014 | |
10 Nov 2014 | TM02 | Termination of appointment of Richard Thomas Maundrell as a secretary on 1 November 2014 | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
22 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Sep 2013 | AR01 | Annual return made up to 20 August 2013 with full list of shareholders | |
14 Sep 2013 | TM02 | Termination of appointment of John Macrory as a secretary | |
20 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
04 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
15 May 2012 | AD01 | Registered office address changed from 23 Stourhead House 79 Tachbrook Street London SW1V 2QE on 15 May 2012 | |
07 Nov 2011 | TM01 | Termination of appointment of Malcolm Gow as a director | |
28 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
27 Sep 2011 | TM01 | Termination of appointment of Catherine Curtis as a director | |
22 Sep 2011 | AP01 | Appointment of Maddie Triay as a director | |
13 Sep 2011 | AP01 | Appointment of Elisabetta Bosi as a director | |
13 Sep 2011 | AP03 | Appointment of Madeleine Triay as a secretary | |
13 Sep 2011 | AD01 | Registered office address changed from , 21 Queens Road, Hale, Altrincham, Cheshire, WA15 9HE on 13 September 2011 | |
18 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
28 Sep 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Jesse Lee Russell Tremblay on 20 August 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Richard Thomas Maundrell on 20 August 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Catherine Elizabeth Curtis on 20 August 2010 | |
07 Dec 2009 | 88(2) | Capitals not rolled up |