- Company Overview for 141 CHURCH ROAD LIMITED (07600042)
- Filing history for 141 CHURCH ROAD LIMITED (07600042)
- People for 141 CHURCH ROAD LIMITED (07600042)
- Charges for 141 CHURCH ROAD LIMITED (07600042)
- More for 141 CHURCH ROAD LIMITED (07600042)
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) |
---|---|---|---|
08 Jun 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 May 2014 | AP03 | Appointment of Mr Robert Luck as a secretary | |
12 May 2014 | TM02 | Termination of appointment of Kate Milne as a secretary | |
12 May 2014 | CH01 | Director's details changed for Robin Warwick Edwards on 1 May 2014 | |
09 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
10 Dec 2013 | MR01 | Registration of charge 076000420003 | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
04 Jun 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
03 Jun 2013 | AD01 | Registered office address changed from 65 New Bond Street London W1S 1RN United Kingdom on 3 June 2013 | |
14 Jan 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 October 2012 | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Dec 2012 | AD01 | Registered office address changed from 10 Kensington Gate Kensington London W8 5NA United Kingdom on 10 December 2012 | |
01 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 May 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
14 May 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
14 May 2012 | AP01 | Appointment of Mr Robert James Luck as a director | |
14 May 2012 | AP01 | Appointment of Mr Krishan Kiritkant Pattni as a director | |
05 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Nov 2011 | TM01 | Termination of appointment of Krishan Pattni as a director | |
03 Nov 2011 | AP01 | Appointment of Mr Krishan Kiritkant Pattni as a director | |
02 Nov 2011 | TM01 | Termination of appointment of Robert Luck as a director | |
02 Nov 2011 | TM02 | Termination of appointment of Robert Luck as a secretary | |
02 Nov 2011 | AP01 | Appointment of Mr Robert James Luck as a director |