- Company Overview for 74 RICHBORNE TERRACE LIMITED (07677187)
- Filing history for 74 RICHBORNE TERRACE LIMITED (07677187)
- People for 74 RICHBORNE TERRACE LIMITED (07677187)
- More for 74 RICHBORNE TERRACE LIMITED (07677187)
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) |
---|---|---|---|
11 Nov 2013 | AD01 | Registered office address changed from , C/O Ck Partnership Ltd 1 Old Court Mews, 311Chase Road, London, N14 6JS, United Kingdom on 11 November 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
22 Apr 2013 | AAMD | Amended accounts made up to 31 August 2012 | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 Mar 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 August 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
16 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
24 Jun 2011 | AP01 | Appointment of Mr Charles Howard White as a director | |
24 Jun 2011 | AD01 | Registered office address changed from , the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom on 24 June 2011 | |
24 Jun 2011 | TM01 | Termination of appointment of John Cowdry as a director | |
24 Jun 2011 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
21 Jun 2011 | NEWINC | Incorporation |