103 MUSWELL HILL ROAD FREEHOLD COMPANY LTD
Company number 07021110
- Company Overview for 103 MUSWELL HILL ROAD FREEHOLD COMPANY LTD (07021110)
- Filing history for 103 MUSWELL HILL ROAD FREEHOLD COMPANY LTD (07021110)
- People for 103 MUSWELL HILL ROAD FREEHOLD COMPANY LTD (07021110)
- More for 103 MUSWELL HILL ROAD FREEHOLD COMPANY LTD (07021110)
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) |
---|---|---|---|
20 Nov 2017 | AA | Micro company accounts made up to 30 September 2017 | |
30 Sep 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
05 Nov 2016 | AA | Micro company accounts made up to 30 September 2016 | |
05 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
01 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
31 Oct 2015 | AR01 | Annual return made up to 30 September 2015 no member list | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Sep 2014 | AR01 | Annual return made up to 30 September 2014 no member list | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Sep 2013 | AR01 | Annual return made up to 6 September 2013 no member list | |
23 Sep 2013 | AP01 | Appointment of Mr James Edward Spencer Cleverton as a director | |
27 Jun 2013 | AP01 | Appointment of Miss Jane Maya Wilson as a director | |
27 Jun 2013 | AP01 | Appointment of Mr Jin Loong Cheung as a director | |
23 May 2013 | AAMD | Amended accounts made up to 30 September 2011 | |
23 May 2013 | AAMD | Amended accounts made up to 30 September 2010 | |
14 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 May 2013 | CH01 | Director's details changed for Dr Gillian Elizabeth Drysdale on 1 May 2013 | |
01 May 2013 | TM02 | Termination of appointment of Gillian Drysdale as a secretary | |
30 Apr 2013 | AD01 | Registered office address changed from 50C Victoria Road Barnet Hertfordshire EN4 9PE United Kingdom on 30 April 2013 | |
30 Apr 2013 | AP03 | Appointment of Mr Peter John Eaton as a secretary | |
05 Apr 2013 | CH03 | Secretary's details changed for Ms Gillian Elizabeth Drysdale on 5 April 2012 | |
05 Apr 2013 | CH01 | Director's details changed for Ms Gillian Elizabeth Drysdale on 5 April 2013 | |
05 Apr 2013 | AD01 | Registered office address changed from C/O C/O 50 Victoria Road Barnet Hertfordshire EN4 9PE United Kingdom on 5 April 2013 | |
05 Apr 2013 | CH03 | Secretary's details changed for Ms Gillian Elizabeth Drysdale on 4 April 2012 | |
04 Apr 2013 | CH01 | Director's details changed for Dr Gillian Elizabeth Drysdale on 4 April 2013 |