KIDBROOK HOMES (GODALMING) LIMITED
Company number 06485466
- Company Overview for KIDBROOK HOMES (GODALMING) LIMITED (06485466)
- Filing history for KIDBROOK HOMES (GODALMING) LIMITED (06485466)
- People for KIDBROOK HOMES (GODALMING) LIMITED (06485466)
- Charges for KIDBROOK HOMES (GODALMING) LIMITED (06485466)
- More for KIDBROOK HOMES (GODALMING) LIMITED (06485466)
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 Jan 2013 | AD01 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 30 January 2013 | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Mar 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
11 Mar 2012 | CH01 | Director's details changed for Mrs Amanda Louise Togher on 11 March 2012 | |
11 Mar 2012 | CH01 | Director's details changed for Mr William Togher on 11 March 2012 | |
11 Mar 2012 | CH03 | Secretary's details changed for Mr William Togher on 11 March 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
17 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
31 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Mar 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Mr William Togher on 28 January 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Mrs Amanda Louise Togher on 28 January 2010 | |
06 Nov 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
21 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Feb 2009 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
09 Feb 2009 | 363a | Return made up to 28/01/09; full list of members | |
04 Aug 2008 | 288a | Director appointed mrs amanda louise togher | |
04 Aug 2008 | 288a | Director appointed mr william togher | |
04 Aug 2008 | 288a | Secretary appointed mr william togher | |
18 Jul 2008 | 288b | Appointment terminated director corporate appointments LIMITED | |
18 Jul 2008 | 288b | Appointment terminated secretary secretarial appointments LIMITED | |
28 Jan 2008 | NEWINC | Incorporation |