369 CLAPHAM ROAD (LAMBETH) LIMITED
Company number 07088908
- Company Overview for 369 CLAPHAM ROAD (LAMBETH) LIMITED (07088908)
- Filing history for 369 CLAPHAM ROAD (LAMBETH) LIMITED (07088908)
- People for 369 CLAPHAM ROAD (LAMBETH) LIMITED (07088908)
- More for 369 CLAPHAM ROAD (LAMBETH) LIMITED (07088908)
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) |
---|---|---|---|
28 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 May 2019 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Dec 2017 | AP01 | Appointment of Antoine Servais as a director on 25 July 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
24 Jul 2017 | TM01 | Termination of appointment of Henrietta Emily Burton as a director on 18 July 2017 | |
04 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
10 Oct 2016 | TM01 | Termination of appointment of James Donald Mccunn as a director on 17 September 2016 | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
04 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
25 Feb 2014 | AP01 | Appointment of Henrietta Emily Burton as a director | |
11 Feb 2014 | AP01 | Appointment of Charles Patrick Alexander Mcdonagh as a director | |
10 Feb 2014 | AP01 | Appointment of Neil Arthur Burnard as a director | |
10 Feb 2014 | TM01 | Termination of appointment of Richard Lindsay-Davies as a director | |
02 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
29 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
16 Jul 2012 | TM01 | Termination of appointment of Jonathan Dale as a director |