BELGRAVIA HOUSE HEADLEASE COMPANY LIMITED
Company number 07194778
- Company Overview for BELGRAVIA HOUSE HEADLEASE COMPANY LIMITED (07194778)
- Filing history for BELGRAVIA HOUSE HEADLEASE COMPANY LIMITED (07194778)
- People for BELGRAVIA HOUSE HEADLEASE COMPANY LIMITED (07194778)
- More for BELGRAVIA HOUSE HEADLEASE COMPANY LIMITED (07194778)
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 Nov 2014 | TM01 | Termination of appointment of Mark Douglas Warner as a director on 17 November 2014 | |
07 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
07 Nov 2013 | AP01 | Appointment of Mr Mark Douglas Warner as a director | |
04 Nov 2013 | AP01 | Appointment of Mr Philip John Jordan as a director | |
12 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
14 May 2013 | TM01 | Termination of appointment of Assaad Tabet as a director | |
18 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
22 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 1 April 2012
|
|
14 Dec 2012 | TM01 | Termination of appointment of Arjun Kumar as a director | |
06 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
23 Sep 2012 | AD01 | Registered office address changed from C/O C/O Sl Property Consultants Ltd 174 Battersea Park Road London SW11 4ND United Kingdom on 23 September 2012 | |
23 Sep 2012 | TM02 | Termination of appointment of Jeremy Loudan as a secretary | |
14 Jun 2012 | AP01 | Appointment of Mr Arjun Kumar as a director | |
07 Jun 2012 | AP01 | Appointment of Mr Richard James Tice as a director | |
06 Jun 2012 | TM01 | Termination of appointment of Maurice Fooks as a director | |
06 Jun 2012 | TM02 | Termination of appointment of Daniel Moore as a secretary | |
06 Jun 2012 | AP03 | Appointment of Mr Jeremy William Loudan as a secretary | |
05 Apr 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
13 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
03 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2011 | AD01 | Registered office address changed from Belgravia House 2 Halkin Place London SW1X 8JF United Kingdom on 2 August 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2010 | AP01 | Appointment of Assaad Tabet as a director |