1-17 ST AGNES CLOSE (HACKNEY) FREEHOLD COMPANY LIMITED
Company number 07680110
- Company Overview for 1-17 ST AGNES CLOSE (HACKNEY) FREEHOLD COMPANY LIMITED (07680110)
- Filing history for 1-17 ST AGNES CLOSE (HACKNEY) FREEHOLD COMPANY LIMITED (07680110)
- People for 1-17 ST AGNES CLOSE (HACKNEY) FREEHOLD COMPANY LIMITED (07680110)
- More for 1-17 ST AGNES CLOSE (HACKNEY) FREEHOLD COMPANY LIMITED (07680110)
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) |
---|---|---|---|
31 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
04 Apr 2017 | TM02 | Termination of appointment of Gary James Bracken as a secretary on 31 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Gary James Bracken as a director on 31 March 2017 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
25 Nov 2014 | AP01 | Appointment of Mr Rawden James Pettitt as a director on 19 November 2014 | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Jul 2014 | TM01 | Termination of appointment of Christopher Perry Kistan as a director on 9 May 2014 | |
30 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Oct 2013 | AP01 | Appointment of Mrs Christine Anne Chaffin as a director | |
08 Oct 2013 | CH01 | Director's details changed for Mr Christopher Perry Kistan on 30 September 2013 | |
08 Oct 2013 | CH01 | Director's details changed for Mr Stephen John Cherry on 30 September 2013 | |
08 Oct 2013 | CH01 | Director's details changed for Gary James Bracken on 30 September 2013 | |
08 Oct 2013 | TM01 | Termination of appointment of Grant Smith as a director | |
02 Sep 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
|
|
14 May 2013 | AP03 | Appointment of Mr Gary James Bracken as a secretary | |
10 May 2013 | TM02 | Termination of appointment of Arm Secretaries Limited as a secretary | |
10 May 2013 | AD01 | Registered office address changed from 6 St Agnes Close London E9 7HS on 10 May 2013 | |
10 May 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Feb 2013 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
18 Jan 2013 | AD01 | Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom on 18 January 2013 | |
05 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders |