41 GORDON ROAD (CLIFTONVILLE) LIMITED
Company number 07124938
- Company Overview for 41 GORDON ROAD (CLIFTONVILLE) LIMITED (07124938)
- Filing history for 41 GORDON ROAD (CLIFTONVILLE) LIMITED (07124938)
- People for 41 GORDON ROAD (CLIFTONVILLE) LIMITED (07124938)
- More for 41 GORDON ROAD (CLIFTONVILLE) LIMITED (07124938)
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) |
---|---|---|---|
19 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 January 2015 | |
19 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 January 2012 | |
11 Aug 2015 | CH01 | Director's details changed for Beverley Ann Annett on 11 August 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Feb 2013 | AR01 |
Annual return made up to 13 January 2013 with full list of shareholders
|
|
24 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
27 Feb 2012 | AP01 | Appointment of Mrs Sally Cohen as a director | |
16 Jan 2012 | AR01 |
Annual return made up to 13 January 2012 with full list of shareholders
|
|
13 Jan 2012 | TM01 | Termination of appointment of Sally Cohen as a director | |
14 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
14 Jul 2011 | AD01 | Registered office address changed from , 18 Canterbury Road, Whitstable, Kent, CT5 4EY, England on 14 July 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
25 Jan 2011 | AP01 | Appointment of Sally Jane Cohen as a director | |
25 Jan 2011 | TM01 | Termination of appointment of Paul Cobb as a director | |
15 Oct 2010 | AP01 | Appointment of Beverley Ann Annett as a director | |
15 Oct 2010 | AP01 | Appointment of Darren Michael Jones as a director | |
12 Apr 2010 | TM02 | Termination of appointment of Silvermace Secretarial Ltd as a secretary | |
13 Jan 2010 | NEWINC |
Incorporation
|