19 DRAYCOTT AVENUE FREEHOLD LIMITED
Company number 06376952
- Company Overview for 19 DRAYCOTT AVENUE FREEHOLD LIMITED (06376952)
- Filing history for 19 DRAYCOTT AVENUE FREEHOLD LIMITED (06376952)
- People for 19 DRAYCOTT AVENUE FREEHOLD LIMITED (06376952)
- More for 19 DRAYCOTT AVENUE FREEHOLD LIMITED (06376952)
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) |
---|---|---|---|
30 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Feb 2015 | TM01 | Termination of appointment of Andrew Michael Price as a director on 12 February 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | AD01 | Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT on 6 November 2013 | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
05 Nov 2010 | CH01 | Director's details changed for Andrew Michael Price on 20 September 2010 | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
22 Apr 2010 | AP01 | Appointment of Dr Massimo Riccardo Casale as a director | |
12 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 25 July 2009
|
|
13 Nov 2009 | AR01 | Annual return made up to 20 September 2009 with full list of shareholders | |
13 Oct 2009 | AD01 | Registered office address changed from Flat 4 8 Ormonde Gate London SW3 4EU on 13 October 2009 | |
25 Jul 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from c/o touchstone cps castle house dawson road mount farm bletchley, milton keynes MK1 1QY | |
09 Jan 2009 | 363s | Return made up to 20/09/08; full list of members | |
20 Feb 2008 | 288b | Secretary resigned | |
20 Feb 2008 | 288b | Director resigned | |
20 Feb 2008 | 288a | New director appointed |