72 TO 76 BRAMBER ROAD (WEST KENSINGTON) LIMITED
Company number 07277946
- Company Overview for 72 TO 76 BRAMBER ROAD (WEST KENSINGTON) LIMITED (07277946)
- Filing history for 72 TO 76 BRAMBER ROAD (WEST KENSINGTON) LIMITED (07277946)
- People for 72 TO 76 BRAMBER ROAD (WEST KENSINGTON) LIMITED (07277946)
- More for 72 TO 76 BRAMBER ROAD (WEST KENSINGTON) LIMITED (07277946)
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) |
---|---|---|---|
28 Mar 2017 | AP01 | Appointment of Yulia Valeryeyna Willoughby as a director on 21 March 2017 | |
10 Mar 2017 | TM01 | Termination of appointment of Monica Grant Mackenzie Kenny as a director on 16 January 2017 | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jul 2016 | AR01 | Annual return made up to 8 June 2016 no member list | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jul 2015 | AR01 | Annual return made up to 8 June 2015 no member list | |
16 Jun 2015 | AP01 | Appointment of Mr Andrew Barrington Hales as a director on 13 May 2015 | |
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Helena Maria Kempski as a director on 26 August 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Natalie Jane Wyn Williams as a director on 24 July 2014 | |
19 Jun 2014 | AR01 | Annual return made up to 8 June 2014 no member list | |
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Jul 2013 | AR01 | Annual return made up to 8 June 2013 no member list | |
25 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
16 Jul 2012 | CH01 | Director's details changed for Monica Grant Mackenzie on 16 July 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 8 June 2012 no member list | |
12 Jun 2012 | AP04 | Appointment of Stardata Business Services Limited as a secretary | |
12 Jun 2012 | TM01 | Termination of appointment of Kim Bailey as a director | |
12 Jun 2012 | TM01 | Termination of appointment of Anna Sargent as a director | |
12 Jun 2012 | AD01 | Registered office address changed from C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom on 12 June 2012 | |
08 Jun 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 8 June 2011 no member list | |
15 Oct 2010 | AD01 | Registered office address changed from 72 ? 76 Bramber Road Fulham London W14 9PB United Kingdom on 15 October 2010 | |
08 Jun 2010 | NEWINC | Incorporation |