WALPOLE LODGE (EALING) FREEHOLD LIMITED
Company number 06403304
- Company Overview for WALPOLE LODGE (EALING) FREEHOLD LIMITED (06403304)
- Filing history for WALPOLE LODGE (EALING) FREEHOLD LIMITED (06403304)
- People for WALPOLE LODGE (EALING) FREEHOLD LIMITED (06403304)
- More for WALPOLE LODGE (EALING) FREEHOLD LIMITED (06403304)
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) |
---|---|---|---|
14 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
16 Nov 2015 | CH01 | Director's details changed for Ann Geraldine Slavin on 16 November 2015 | |
20 Jan 2015 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
04 Jan 2013 | AD01 | Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall London W5 3TJ United Kingdom on 4 January 2013 | |
12 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 17 October 2012
|
|
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
26 Jan 2011 | AP01 | Appointment of Mr Lucius Tybulewicz as a director | |
05 Jan 2011 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
04 Jan 2011 | AD01 | Registered office address changed from C/O Colin Bibra & Co. 34 the Mall Ealing London W5 3TJ United Kingdom on 4 January 2011 | |
28 Sep 2010 | TM02 | Termination of appointment of Rachel Donoghue as a secretary | |
28 Sep 2010 | TM02 | Termination of appointment of Christopher Down as a secretary | |
28 Sep 2010 | TM01 | Termination of appointment of Rachel Donoghue as a director | |
28 Sep 2010 | TM01 | Termination of appointment of Christopher Down as a director | |
09 Jul 2010 | AP01 | Appointment of Ann Geraldine Slavin as a director | |
04 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
27 May 2010 | AP01 | Appointment of Mr John Alexander Brown as a director |