66 WORPLE ROAD RESIDENTS COMPANY LIMITED
Company number 06540951
- Company Overview for 66 WORPLE ROAD RESIDENTS COMPANY LIMITED (06540951)
- Filing history for 66 WORPLE ROAD RESIDENTS COMPANY LIMITED (06540951)
- People for 66 WORPLE ROAD RESIDENTS COMPANY LIMITED (06540951)
- More for 66 WORPLE ROAD RESIDENTS COMPANY LIMITED (06540951)
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) |
---|---|---|---|
25 Apr 2016 | CH01 | Director's details changed for Mr James Andrew John Davies on 21 April 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Apr 2016 | AD03 | Register(s) moved to registered inspection location 13 Trafalgar House 66 Worple Road London SW19 4BP | |
18 Apr 2016 | AD02 | Register inspection address has been changed to 13 Trafalgar House 66 Worple Road London SW19 4BP | |
18 Apr 2016 | CH01 | Director's details changed for Mrs Priti Sanjay Shah on 18 April 2016 | |
18 Apr 2016 | CH01 | Director's details changed for Hong Li on 31 March 2016 | |
21 Mar 2016 | AP03 | Appointment of Mr Kevin Wayne Chester as a secretary on 11 January 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE on 25 February 2016 | |
04 Jan 2016 | TM02 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 31 December 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Paul John Nixon on 19 October 2015 | |
19 Oct 2015 | AP01 | Appointment of Paul John Nixon as a director on 19 October 2015 | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Fatima Yasmin Khan as a director on 24 July 2015 | |
07 Sep 2015 | CH01 | Director's details changed for Graeme Carrick on 7 September 2015 | |
06 Jul 2015 | AP01 | Appointment of Graeme Carrick as a director on 20 April 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
10 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Andrew David Clapp as a director on 3 September 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
07 Jan 2014 | AP01 | Appointment of Mrs Sally Anne Carter-Esdale as a director | |
23 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
22 Oct 2013 | AP01 | Appointment of Kevin Wayne Chester as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Neil Griffiths as a director | |
25 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
13 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 |