10 CLIFF ROAD (FREEHOLD) MANAGEMENT CO LIMITED
Company number 07245286
- Company Overview for 10 CLIFF ROAD (FREEHOLD) MANAGEMENT CO LIMITED (07245286)
- Filing history for 10 CLIFF ROAD (FREEHOLD) MANAGEMENT CO LIMITED (07245286)
- People for 10 CLIFF ROAD (FREEHOLD) MANAGEMENT CO LIMITED (07245286)
- More for 10 CLIFF ROAD (FREEHOLD) MANAGEMENT CO LIMITED (07245286)
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) |
---|---|---|---|
29 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
29 May 2013 | TM01 | Termination of appointment of Michaela Johnson as a director | |
19 Apr 2013 | AP01 | Appointment of Richard William Johnston as a director | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
27 Jul 2012 | AD01 | Registered office address changed from 10 Cliff Road London NW1 9AN on 27 July 2012 | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
08 Feb 2012 | AP01 | Appointment of Marjaneh Pakzad Shahabi as a director | |
23 Dec 2011 | TM01 | Termination of appointment of Andrew Gadsby as a director | |
20 Dec 2011 | AP01 | Appointment of Miss Michaela Johnson as a director | |
08 Aug 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
22 Jun 2010 | TM01 | Termination of appointment of Richard Hardbattle as a director | |
22 Jun 2010 | TM02 | Termination of appointment of Crs Legal Services Limited as a secretary | |
22 Jun 2010 | AP01 | Appointment of Andrew Duncan Gadsby as a director | |
22 Jun 2010 | AP01 | Appointment of Sharmini Pereira as a director | |
22 Jun 2010 | AP03 | Appointment of Sharmini Pereira as a secretary | |
22 Jun 2010 | AD01 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 22 June 2010 | |
06 May 2010 | NEWINC |
Incorporation
|