70 REDCLIFFE GARDENS (FREEHOLD) LIMITED
Company number 06722617
- Company Overview for 70 REDCLIFFE GARDENS (FREEHOLD) LIMITED (06722617)
- Filing history for 70 REDCLIFFE GARDENS (FREEHOLD) LIMITED (06722617)
- People for 70 REDCLIFFE GARDENS (FREEHOLD) LIMITED (06722617)
- More for 70 REDCLIFFE GARDENS (FREEHOLD) LIMITED (06722617)
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) |
---|---|---|---|
14 Oct 2014 | AR01 | Annual return made up to 14 October 2014 no member list | |
14 Oct 2014 | TM01 | Termination of appointment of Finn Gustav Schouenborg Dombernowsky as a director on 15 July 2014 | |
19 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Oct 2013 | AR01 | Annual return made up to 14 October 2013 no member list | |
14 Oct 2013 | CH01 | Director's details changed for Mr Julien Christophe Horreard on 14 October 2013 | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 14 October 2012 no member list | |
17 Sep 2012 | AP01 | Appointment of Mrs Angela Marie Smith as a director | |
15 Sep 2012 | TM01 | Termination of appointment of Catherine Da Silva as a director | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 14 October 2011 no member list | |
24 Oct 2011 | TM01 | Termination of appointment of Philip Cuff as a director | |
24 Oct 2011 | AP01 | Appointment of Henri Wladimir Louis Alexaline as a director | |
13 Feb 2011 | AP01 | Appointment of Mr Finn Gustav Schouenborg Dombernowsky as a director | |
26 Jan 2011 | TM01 | Termination of appointment of Melinda Bullough as a director | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 14 October 2010 no member list | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
30 Oct 2009 | AR01 | Annual return made up to 14 October 2009 no member list | |
30 Oct 2009 | CH01 | Director's details changed for Mr Julien Christophe Horreard on 14 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Mr Philip Patrick Cuff on 14 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Ms Catherine Da Silva on 14 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Miss Melinda Irene Alexandra Bullough on 14 October 2009 | |
30 Oct 2009 | AD01 | Registered office address changed from Salisbury House 54 Queens Road Reading Berkshire RG1 4AZ on 30 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Mr Christopher Charles Richard Battiscombe on 14 October 2009 |