95 BELVEDERE ROAD SE19 2HY LIMITED
Company number 06368837
- Company Overview for 95 BELVEDERE ROAD SE19 2HY LIMITED (06368837)
- Filing history for 95 BELVEDERE ROAD SE19 2HY LIMITED (06368837)
- People for 95 BELVEDERE ROAD SE19 2HY LIMITED (06368837)
- More for 95 BELVEDERE ROAD SE19 2HY LIMITED (06368837)
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) |
---|---|---|---|
10 Oct 2015 | AR01 | Annual return made up to 12 September 2015 no member list | |
10 Oct 2015 | AD01 | Registered office address changed from C/O John Rew 10 Mysore Road Battersea London 10 Mysore Road Battersea London SW11 5SB to A15 Albany Albany Courtyard London W1J 0AL on 10 October 2015 | |
20 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Oct 2014 | AR01 | Annual return made up to 12 September 2014 no member list | |
09 Oct 2014 | TM01 | Termination of appointment of Helen Victoria Cox as a director on 1 June 2014 | |
09 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Nov 2013 | AR01 | Annual return made up to 12 September 2013 no member list | |
28 Nov 2013 | AD01 | Registered office address changed from Flat 8 95 Belvedere Road London SE19 2HY on 28 November 2013 | |
27 Nov 2013 | TM01 | Termination of appointment of John Agnew (Deceased) as a director | |
27 Nov 2013 | TM02 | Termination of appointment of Pauline Rew as a secretary | |
27 Nov 2013 | TM02 | Termination of appointment of Pauline Rew as a secretary | |
27 Nov 2013 | TM01 | Termination of appointment of John Agnew (Deceased) as a director | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 12 September 2012 no member list | |
18 Sep 2012 | CH01 | Director's details changed for John Keith Agnew on 10 September 2012 | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Sep 2011 | AR01 | Annual return made up to 12 September 2011 no member list | |
06 Oct 2010 | AR01 | Annual return made up to 12 September 2010 no member list | |
05 Oct 2010 | AP01 | Appointment of Mrs Pauline Mary Kennedy Rew as a director | |
04 Oct 2010 | CH01 | Director's details changed for Matthew Edward Weyham on 12 September 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Helen Victoria Cox on 12 September 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Jennifer Hughes on 12 September 2010 | |
04 Oct 2010 | CH01 | Director's details changed for John Keith Agnew on 12 September 2010 | |
26 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |