- Company Overview for 15 ST MARY'S TERRACE LIMITED (07502241)
- Filing history for 15 ST MARY'S TERRACE LIMITED (07502241)
- People for 15 ST MARY'S TERRACE LIMITED (07502241)
- Registers for 15 ST MARY'S TERRACE LIMITED (07502241)
- More for 15 ST MARY'S TERRACE LIMITED (07502241)
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) |
---|---|---|---|
18 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
23 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
05 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
04 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Jan 2016 | AP04 | Appointment of Urang Property Management Ltd as a secretary on 1 August 2015 | |
26 Jan 2016 | AD01 | Registered office address changed from 196 New Kings Road London SW6 4NF to C/O Urang Property Management Ltd New Kings Road New Kings Road London SW6 4NF on 26 January 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
10 Dec 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from 196 New Kings Road London SW6 4NF to 196 New Kings Road London SW6 4NF on 10 December 2015 | |
28 Nov 2015 | AD01 | Registered office address changed from 33 Marlborough Hill London NW8 0NG to 196 New Kings Road London SW6 4NF on 28 November 2015 | |
05 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Angela Sabina Staffler as a director on 3 August 2015 | |
21 Jul 2015 | AP01 | Appointment of Harris Alam as a director on 29 May 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
23 Jan 2015 | AA | Accounts for a dormant company made up to 31 January 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
21 Mar 2013 | AD01 | Registered office address changed from 33 Marlborough Hill London NW8 0NG England on 21 March 2013 | |
21 Mar 2013 | AD01 | Registered office address changed from 46 Blandford Street London W1U 7HT United Kingdom on 21 March 2013 | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
24 Jan 2011 | NEWINC | Incorporation |