- Company Overview for 14 ALPHA ROAD FREEHOLD LIMITED (06945145)
- Filing history for 14 ALPHA ROAD FREEHOLD LIMITED (06945145)
- People for 14 ALPHA ROAD FREEHOLD LIMITED (06945145)
- More for 14 ALPHA ROAD FREEHOLD LIMITED (06945145)
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) |
---|---|---|---|
13 Aug 2015 | AD01 | Registered office address changed from 14 Alpha Road New Cross London Lewisham SE14 6TZ to 29 Levendale Road London SE23 2TP on 13 August 2015 | |
13 Aug 2015 | CH01 | Director's details changed for Mr Thomas James Burton on 7 August 2015 | |
09 Sep 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
23 Jul 2014 | AR01 | Annual return made up to 26 June 2014 no member list | |
24 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 26 June 2013 no member list | |
27 Apr 2013 | TM01 | Termination of appointment of Tamarah Khatib as a director | |
27 Apr 2013 | TM02 | Termination of appointment of Maxim Coller as a secretary | |
27 Apr 2013 | AP01 | Appointment of Mr Thomas James Burton as a director | |
27 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 26 June 2012 no member list | |
16 Jul 2012 | CH01 | Director's details changed for Miss Cara Hilary Furman on 16 July 2012 | |
16 Jul 2012 | AD01 | Registered office address changed from 31a Mildmay Grove North London N1 4RH England on 16 July 2012 | |
16 Jul 2012 | CH03 | Secretary's details changed for Mr Maxim Joseph Coller on 16 July 2012 | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Apr 2012 | CH01 | Director's details changed for Cara Hilary Furman on 1 January 2012 | |
23 Apr 2012 | CH01 | Director's details changed for Miss Tamarah Khatib on 9 August 2011 | |
23 Apr 2012 | CH03 | Secretary's details changed for Mr Maxim Joseph Coller on 9 August 2011 | |
23 Apr 2012 | AD01 | Registered office address changed from C/O Max Coller 14C Alpha Road New Cross Lewisham London SE14 6TZ on 23 April 2012 | |
29 Jun 2011 | AR01 | Annual return made up to 26 June 2011 no member list | |
29 Jun 2011 | CH01 | Director's details changed for Miss Tamarah Khatib on 26 June 2011 | |
19 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 26 June 2010 no member list | |
20 Jul 2010 | AD01 | Registered office address changed from C/O Max Coller 14C Alpha Road London SE14 6TZ England on 20 July 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Tamarah Khatib on 26 June 2010 |