21 STANHOPE ROAD N6 FREEHOLD LIMITED
Company number 07104554
- Company Overview for 21 STANHOPE ROAD N6 FREEHOLD LIMITED (07104554)
- Filing history for 21 STANHOPE ROAD N6 FREEHOLD LIMITED (07104554)
- People for 21 STANHOPE ROAD N6 FREEHOLD LIMITED (07104554)
- More for 21 STANHOPE ROAD N6 FREEHOLD LIMITED (07104554)
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) |
---|---|---|---|
18 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
04 Nov 2013 | TM01 | Termination of appointment of Einar Holstad as a director | |
04 Oct 2013 | AP01 | Appointment of Willies Jane Asher as a director | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Apr 2013 | AD01 | Registered office address changed from C/O B W Residential Property Consultancy Ltd Basepoint Business Centre Andersons Road Southampton Hampshire SO14 5FE England on 5 April 2013 | |
05 Apr 2013 | AD01 | Registered office address changed from International House [Bw] George Curl Way Southampton Hampshire SO18 2RZ United Kingdom on 5 April 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
25 Apr 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
31 Mar 2011 | CH03 | Secretary's details changed for Bernard David Wales on 1 September 2010 | |
16 Dec 2010 | AA | Accounts for a dormant company made up to 30 September 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
25 Oct 2010 | CH03 | Secretary's details changed for Bernard David Wales on 1 September 2010 | |
16 Jun 2010 | AP01 | Appointment of Mr Einar Andre Holstad as a director | |
14 May 2010 | TM01 | Termination of appointment of Bernard Wales as a director | |
12 May 2010 | AP01 | Appointment of Mrs Lesley Muir as a director | |
11 May 2010 | AP01 | Appointment of Dr Lucy Elizabeth Ward as a director | |
12 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
22 Mar 2010 | AA01 | Current accounting period shortened from 31 December 2010 to 30 September 2010 | |
15 Dec 2009 | NEWINC | Incorporation |