9 VARDENS ROAD (BATTERSEA) LIMITED
Company number 06581381
- Company Overview for 9 VARDENS ROAD (BATTERSEA) LIMITED (06581381)
- Filing history for 9 VARDENS ROAD (BATTERSEA) LIMITED (06581381)
- People for 9 VARDENS ROAD (BATTERSEA) LIMITED (06581381)
- More for 9 VARDENS ROAD (BATTERSEA) LIMITED (06581381)
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) |
---|---|---|---|
03 May 2018 | PSC01 | Notification of Thomas Matthew Peter Dear as a person with significant control on 12 August 2017 | |
28 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Freya Dominie Nicole Griffiths on 12 August 2017 | |
28 Nov 2017 | PSC04 | Change of details for Miss Freya Dominie Nicole Griffiths as a person with significant control on 12 August 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
17 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
12 May 2014 | TM01 | Termination of appointment of Hugh Morgan as a director | |
30 Apr 2014 | AP01 | Appointment of Gaurav Adwaney as a director | |
30 Apr 2014 | AD01 | Registered office address changed from Dp9 100 Pall Mall London SW1Y 5NQ on 30 April 2014 | |
29 Apr 2014 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
23 Apr 2014 | AP01 | Appointment of Gareth Jones as a director | |
31 Mar 2014 | TM02 | Termination of appointment of David Griffiths as a secretary | |
06 Mar 2014 | AP01 | Appointment of Freya Dominie Nicole Griffiths as a director | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
13 Jul 2012 | CH01 | Director's details changed for Hugh William Morgan on 30 June 2012 | |
12 Jul 2012 | AD01 | Registered office address changed from 9 Vardens Road Battersea London SW11 1RQ England on 12 July 2012 | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Jun 2011 | CH03 | Secretary's details changed for David Patrick Griffiths on 30 April 2011 |