170 CAMBERWELL GROVE MANAGEMENT COMPANY LIMITED
Company number 07133930
- Company Overview for 170 CAMBERWELL GROVE MANAGEMENT COMPANY LIMITED (07133930)
- Filing history for 170 CAMBERWELL GROVE MANAGEMENT COMPANY LIMITED (07133930)
- People for 170 CAMBERWELL GROVE MANAGEMENT COMPANY LIMITED (07133930)
- More for 170 CAMBERWELL GROVE MANAGEMENT COMPANY LIMITED (07133930)
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) |
---|---|---|---|
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Feb 2013 | AP01 | Appointment of Ms. Catherine Tomlinson as a director | |
20 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
20 Feb 2013 | AP03 | Appointment of Dr. Michael Alan Kenneth Duggan as a secretary | |
19 Feb 2013 | AP01 | Appointment of Mr. Andrew Richard Funnell as a director | |
19 Feb 2013 | TM01 | Termination of appointment of Jonathan Allams as a director | |
19 Feb 2013 | AP01 | Appointment of Dr. Michael Alan Kenneth Duggan as a director | |
19 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
23 Mar 2012 | CH01 | Director's details changed for Jonathan Joseph Allams on 23 March 2012 | |
23 Mar 2012 | TM01 | Termination of appointment of Nicola Brentnall as a director | |
23 Mar 2012 | AD01 | Registered office address changed from C/O Meaby & Co Solicitors 2 Camberwell Church Street London SE5 8QY on 23 March 2012 | |
19 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
17 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 January 2011
|
|
23 Sep 2010 | AD01 | Registered office address changed from P O Box 55 7 Spa Road London SE16 3QQ England on 23 September 2010 | |
23 Sep 2010 | TM01 | Termination of appointment of Lynn Hughes as a director | |
23 Sep 2010 | AP01 | Appointment of Jonathan Joseph Allams as a director | |
23 Sep 2010 | AP01 | Appointment of Nicola Christine Brentnall as a director | |
22 Jan 2010 | NEWINC | Incorporation |