MERCHANT SQUARE RESIDENTIAL (BUILDINGS A&F) LIMITED
Company number 06371957
- Company Overview for MERCHANT SQUARE RESIDENTIAL (BUILDINGS A&F) LIMITED (06371957)
- Filing history for MERCHANT SQUARE RESIDENTIAL (BUILDINGS A&F) LIMITED (06371957)
- People for MERCHANT SQUARE RESIDENTIAL (BUILDINGS A&F) LIMITED (06371957)
- More for MERCHANT SQUARE RESIDENTIAL (BUILDINGS A&F) LIMITED (06371957)
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) |
---|---|---|---|
28 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 30 December 2013 | |
07 Jan 2014 | AD01 | Registered office address changed from the Waterline 31 Harbet Road London W2 1JS on 7 January 2014 | |
30 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
20 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Feb 2012 | CH01 | Director's details changed for Bruce Darrel Grayston Jarvis on 4 February 2012 | |
25 Oct 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
17 Oct 2011 | AP01 | Appointment of Mr Malcolm Robin Turner as a director | |
28 Sep 2011 | TM01 | Termination of appointment of Michael Gubbay as a director | |
19 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Mr Patrick Colin O'driscoll on 15 September 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Bruce Darrel Grayston Jarvis on 7 November 2010 | |
07 Nov 2010 | CH01 | Director's details changed for Mr Patrick Colin O'driscoll on 26 October 2009 | |
07 Nov 2010 | CH03 | Secretary's details changed for John Anthony Kiernander on 15 September 2010 | |
07 Nov 2010 | CH01 | Director's details changed for John Anthony Kiernander on 7 November 2010 | |
07 Nov 2010 | CH01 | Director's details changed for Mr Michael David Gubbay on 15 September 2010 | |
23 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Oct 2009 | 363a | Return made up to 17/09/09; full list of members | |
16 Apr 2009 | AA | Full accounts made up to 31 December 2008 | |
22 Oct 2008 | 288c | Director's change of particulars / patrick o'driscoll / 17/10/2008 |