- Company Overview for 26 ORSMAN ROAD LIMITED (07383916)
- Filing history for 26 ORSMAN ROAD LIMITED (07383916)
- People for 26 ORSMAN ROAD LIMITED (07383916)
- Charges for 26 ORSMAN ROAD LIMITED (07383916)
- More for 26 ORSMAN ROAD LIMITED (07383916)
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) |
---|---|---|---|
06 Jan 2016 | TM01 | Termination of appointment of Matthew James Robert Anderson as a director on 18 December 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Nigel Michael Alexander as a director on 18 December 2015 | |
26 Nov 2015 | AA | Full accounts made up to 28 February 2015 | |
26 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
|
|
04 Dec 2014 | AA | Accounts for a small company made up to 28 February 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
10 Jan 2014 | AD01 | Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE United Kingdom on 10 January 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
13 Nov 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
07 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2012 | AA01 | Current accounting period extended from 30 September 2012 to 28 February 2013 | |
15 Aug 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
12 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Sep 2010 | NEWINC | Incorporation |