- Company Overview for APARTMENT 15 LTD (07489327)
- Filing history for APARTMENT 15 LTD (07489327)
- People for APARTMENT 15 LTD (07489327)
- More for APARTMENT 15 LTD (07489327)
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) |
---|---|---|---|
10 Mar 2015 | TM02 | Termination of appointment of Regent House Properties Ltd as a secretary on 10 March 2015 | |
10 Mar 2015 | AP04 | Appointment of Regent House Properties Ltd as a secretary on 10 March 2015 | |
10 Mar 2015 | TM02 | Termination of appointment of Temple Secretarial Limited as a secretary on 10 March 2015 | |
21 Oct 2014 | AD01 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Manchester Square 18 Fitzhardinge Street London W1H 6EQ on 21 October 2014 | |
03 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
07 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
17 May 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 | |
08 May 2012 | AD01 | Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom on 8 May 2012 | |
08 May 2012 | AP04 | Appointment of Temple Secretarial Limited as a secretary | |
03 May 2012 | AD01 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR United Kingdom on 3 May 2012 | |
19 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 4 April 2012
|
|
23 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
06 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 30 December 2011
|
|
11 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 23 December 2011
|
|
03 Aug 2011 | CH01 | Director's details changed | |
03 Aug 2011 | CH01 | Director's details changed | |
03 Aug 2011 | CH01 | Director's details changed for Jerome Michael Hadey on 23 June 2011 | |
03 Aug 2011 | AD01 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom on 3 August 2011 | |
01 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 23 June 2011
|
|
03 May 2011 | AP01 | Appointment of Jerome Michael Hadey as a director | |
27 Apr 2011 | TM01 | Termination of appointment of Marina Barber as a director |