Advanced company searchLink opens in new window

ACTON LANE 377 LIMITED

Company number 06496116

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
29 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
31 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
15 Mar 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
12 Apr 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
10 May 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Pravinder Singh Panesar on 6 February 2010
06 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
25 Mar 2009 363a Return made up to 06/02/09; full list of members
14 Jan 2009 287 Registered office changed on 14/01/2009 from 18 lingwood gardens osterley middlesex TW7 5LZ
19 Mar 2008 288a Director appointed pravinder singh panesar
19 Mar 2008 288b Appointment terminated director christian huband
19 Mar 2008 288b Appointment terminated secretary kate huband
19 Mar 2008 288b Appointment terminated director kate huband
19 Mar 2008 287 Registered office changed on 19/03/2008 from 377 acton lane london W3 8NR
27 Feb 2008 288b Appointment terminated secretary c & m secretaries LIMITED
27 Feb 2008 288b Appointment terminated director c & m registrars LIMITED
27 Feb 2008 287 Registered office changed on 27/02/2008 from p o box 55 7 spa road london SE16 3QQ
27 Feb 2008 288a Secretary appointed kate huband
27 Feb 2008 288a Director appointed christian john huband
27 Feb 2008 288a Director appointed kate huband