- Company Overview for 16 BLURTON ROAD LIMITED (07163116)
- Filing history for 16 BLURTON ROAD LIMITED (07163116)
- People for 16 BLURTON ROAD LIMITED (07163116)
- More for 16 BLURTON ROAD LIMITED (07163116)
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) |
---|---|---|---|
01 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
13 Jun 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
21 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
|
|
04 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
15 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
02 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
|
|
09 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
11 Oct 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
22 Aug 2011 | AP01 | Appointment of Mr Duncan Mc Cann as a director | |
01 Apr 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
27 Aug 2010 | AP03 | Appointment of Mrs Janet Elizabeth Stokes as a secretary | |
27 Aug 2010 | AP01 | Appointment of Mrs Janet Elizabeth Stokes as a director | |
27 Aug 2010 | AD01 | Registered office address changed from 16 Blurton Road London E5 0NL on 27 August 2010 | |
23 Feb 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 February 2010 | |
23 Feb 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
19 Feb 2010 | NEWINC |
Incorporation
|