99 CANFIELD GARDENS RIGHT TO MANAGE COMPANY LIMITED
Company number 06942874
- Company Overview for 99 CANFIELD GARDENS RIGHT TO MANAGE COMPANY LIMITED (06942874)
- Filing history for 99 CANFIELD GARDENS RIGHT TO MANAGE COMPANY LIMITED (06942874)
- People for 99 CANFIELD GARDENS RIGHT TO MANAGE COMPANY LIMITED (06942874)
- More for 99 CANFIELD GARDENS RIGHT TO MANAGE COMPANY LIMITED (06942874)
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) |
---|---|---|---|
11 Sep 2015 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O Sandrove Brahams & Associates Ltd 126-134 Baker Street London W1U 6SH on 11 September 2015 | |
09 Sep 2015 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 9 September 2015 | |
27 Jul 2015 | AR01 | Annual return made up to 24 June 2015 no member list | |
27 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Jul 2014 | AR01 | Annual return made up to 24 June 2014 no member list | |
24 Jun 2014 | TM01 | Termination of appointment of Hanna Whitwell as a director | |
21 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Aug 2013 | AR01 | Annual return made up to 24 June 2013 no member list | |
03 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Jun 2013 | AP01 | Appointment of Ms Truda Elizabeth Agostino as a director | |
04 Jul 2012 | AR01 | Annual return made up to 24 June 2012 no member list | |
04 Jul 2012 | CH04 | Secretary's details changed for Urban Owners Limited on 25 June 2012 | |
16 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
30 Aug 2011 | AD01 | Registered office address changed from 5B Sumatra House 215 West End Lane London Greater London NW6 1XJ on 30 August 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 24 June 2011 no member list | |
29 Nov 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
16 Sep 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 | |
16 Jul 2010 | AR01 | Annual return made up to 24 June 2010 no member list | |
16 Jul 2010 | CH01 | Director's details changed for Rajiv Mohan Singh Ahluwalia on 24 June 2010 | |
16 Jul 2010 | CH01 | Director's details changed for Sabine Christine Vinck on 24 June 2010 | |
16 Jul 2010 | CH01 | Director's details changed for Hanna Whitwell on 24 June 2010 | |
16 Jul 2010 | CH01 | Director's details changed for Jose Ricardo Negrao Sequeira Esteves De Matos on 24 June 2010 | |
24 Jun 2010 | AP04 | Appointment of Urban Owners Limited as a secretary | |
24 Jun 2010 | AD01 | Registered office address changed from Flat 2 99 Canfield Gardens London NW6 3DY on 24 June 2010 |