20 LUNHAM ROAD PROPERTY MANAGEMENT LIMITED
Company number 07515898
- Company Overview for 20 LUNHAM ROAD PROPERTY MANAGEMENT LIMITED (07515898)
- Filing history for 20 LUNHAM ROAD PROPERTY MANAGEMENT LIMITED (07515898)
- People for 20 LUNHAM ROAD PROPERTY MANAGEMENT LIMITED (07515898)
- More for 20 LUNHAM ROAD PROPERTY MANAGEMENT LIMITED (07515898)
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) |
---|---|---|---|
26 Jun 2014 | AD01 | Registered office address changed from C/O C/O Gh Property Management Services Limited 1 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 26 June 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
16 Dec 2013 | AD01 | Registered office address changed from 20 Lunham Road London SE19 1AA United Kingdom on 16 December 2013 | |
16 Dec 2013 | AP03 | Appointment of Mr. Liam O'sullivan as a secretary | |
27 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
04 Oct 2013 | TM01 | Termination of appointment of Andrew Bowers as a director | |
19 Feb 2013 | AP01 | Appointment of Mr David Edward Enzor as a director | |
18 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
30 Oct 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
17 Feb 2012 | AD01 | Registered office address changed from Flat 4B 20 Lunham Road London SE19 1AA United Kingdom on 17 February 2012 | |
29 Nov 2011 | AD01 | Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 29 November 2011 | |
29 Nov 2011 | TM02 | Termination of appointment of Clyde Secretaries Limited as a secretary | |
19 Aug 2011 | CH04 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 | |
19 Aug 2011 | AD01 | Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom on 19 August 2011 | |
28 Jul 2011 | AP01 | Appointment of Mr John Arthur Robert Hardy as a director | |
28 Jul 2011 | AP01 | Appointment of Ms Odile Francoise Louis-Sidney as a director | |
27 Jul 2011 | AP01 | Appointment of Mr Andrew Charles Bowers as a director | |
27 Jul 2011 | AP01 | Appointment of Ms Vera Bailey Grygerova as a director | |
27 Jul 2011 | TM01 | Termination of appointment of David Foskett as a director | |
27 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 25 July 2011
|
|
03 Feb 2011 | NEWINC | Incorporation |