DRAYCOTT AVENUE MANAGEMENT (2) COMPANY LIMITED
Company number 07445835
- Company Overview for DRAYCOTT AVENUE MANAGEMENT (2) COMPANY LIMITED (07445835)
- Filing history for DRAYCOTT AVENUE MANAGEMENT (2) COMPANY LIMITED (07445835)
- People for DRAYCOTT AVENUE MANAGEMENT (2) COMPANY LIMITED (07445835)
- More for DRAYCOTT AVENUE MANAGEMENT (2) COMPANY LIMITED (07445835)
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 Mar 2014 | TM02 | Termination of appointment of Frank Peter Lever as a secretary | |
26 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
24 Jul 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
23 Jul 2013 | AP01 | Appointment of Dr Akshay Bhanshaly as a director | |
29 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
30 Apr 2012 | CH01 | Director's details changed for Mr Ghan Varsani on 1 April 2012 | |
12 Apr 2012 | AP01 | Appointment of Mr Jitesh Shah as a director | |
12 Apr 2012 | AP01 | Appointment of Ms Rakhee Shah as a director | |
12 Apr 2012 | AP01 | Appointment of Mr Ghan Varsani as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Frank Peter Lever as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Richard William James Hornby as a director | |
23 Jan 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
27 Jan 2011 | AD01 | Registered office address changed from Hornby House 23 Peterborough Road Harrow Middlesex HA1 2BD United Kingdom on 27 January 2011 | |
22 Nov 2010 | NEWINC | Incorporation |