- Company Overview for 47 KILN PLACE LIMITED (06423323)
- Filing history for 47 KILN PLACE LIMITED (06423323)
- People for 47 KILN PLACE LIMITED (06423323)
- Charges for 47 KILN PLACE LIMITED (06423323)
- More for 47 KILN PLACE LIMITED (06423323)
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) |
---|---|---|---|
13 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
13 Nov 2014 | CH01 | Director's details changed for Kumail Walji on 1 August 2014 | |
13 Nov 2014 | CH03 | Secretary's details changed for Siddika Walji on 1 August 2014 | |
09 Jul 2014 | AD01 | Registered office address changed from Suite 2 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 9 July 2014 | |
23 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
18 Nov 2011 | CH01 | Director's details changed for Kumail Walji on 1 September 2011 | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
09 Nov 2010 | CH01 | Director's details changed for Kumail Walji on 24 July 2010 | |
09 Nov 2010 | CH03 | Secretary's details changed for Siddika Walji on 24 July 2010 | |
02 Aug 2010 | AD01 | Registered office address changed from Suite 6 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2 August 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Kumail Walji on 1 November 2009 | |
18 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
11 Nov 2008 | 363a | Return made up to 09/11/08; full list of members | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from suite 6 4 imperial place maxwell road borehamwood hertfordshire WD6 1JN | |
11 Nov 2008 | 353 | Location of register of members | |
11 Nov 2008 | 190 | Location of debenture register |