- Company Overview for 82 BRONDESBURY ROAD (FREEHOLD) LIMITED (06782674)
- Filing history for 82 BRONDESBURY ROAD (FREEHOLD) LIMITED (06782674)
- People for 82 BRONDESBURY ROAD (FREEHOLD) LIMITED (06782674)
- More for 82 BRONDESBURY ROAD (FREEHOLD) LIMITED (06782674)
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) |
---|---|---|---|
15 Nov 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
02 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
27 Jan 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Keir Edward Ashton on 26 January 2010 | |
27 Jan 2010 | CH03 | Secretary's details changed for Martha Grossman on 26 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Patricia Dudley on 26 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Martha Grossman on 26 January 2010 | |
17 Mar 2009 | 288a | Director appointed keir edward ashton | |
17 Mar 2009 | 288a | Director appointed patricia dudley | |
17 Mar 2009 | 288a | Director and secretary appointed martha grossman | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from 99 charterhouse street london EC1M 6HR uk | |
05 Mar 2009 | 288b | Appointment terminated director andrew davis | |
05 Jan 2009 | NEWINC | Incorporation |