WALDEMAR AVENUE MANSIONS FLATS 41-50 (FREEHOLD) LIMITED
Company number 07492129
- Company Overview for WALDEMAR AVENUE MANSIONS FLATS 41-50 (FREEHOLD) LIMITED (07492129)
- Filing history for WALDEMAR AVENUE MANSIONS FLATS 41-50 (FREEHOLD) LIMITED (07492129)
- People for WALDEMAR AVENUE MANSIONS FLATS 41-50 (FREEHOLD) LIMITED (07492129)
- More for WALDEMAR AVENUE MANSIONS FLATS 41-50 (FREEHOLD) LIMITED (07492129)
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) |
---|---|---|---|
23 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Oct 2015 | AP01 | Appointment of John Nigel Dyson as a director on 1 September 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Kevin Couchman as a director on 19 October 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of John Nigel Dyson as a director on 19 October 2015 | |
30 Sep 2015 | AP01 | Appointment of John Nigel Dyson as a director on 1 September 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jan 2014 | TM02 | Termination of appointment of Madeleine Tucker as a secretary | |
23 Jan 2014 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary | |
23 Jan 2014 | AD01 | Registered office address changed from C/O Lhh Residential 13 Lexham Mews London W8 6JW on 23 January 2014 | |
20 Jan 2014 | AP01 | Appointment of Lorna Millar as a director | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
23 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 | |
31 Aug 2012 | AP03 | Appointment of Madeleine Jane Penn Tucker as a secretary | |
31 Aug 2012 | TM02 | Termination of appointment of a secretary | |
08 Aug 2012 | TM02 | Termination of appointment of Urang Property Management Ltd as a secretary | |
17 May 2012 | AD01 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 17 May 2012 | |
14 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders |