- Company Overview for 100 BARNSBURY ROAD LIMITED (07718527)
- Filing history for 100 BARNSBURY ROAD LIMITED (07718527)
- People for 100 BARNSBURY ROAD LIMITED (07718527)
- More for 100 BARNSBURY ROAD LIMITED (07718527)
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) |
---|---|---|---|
28 Jul 2016 | TM01 | Termination of appointment of John Connor as a director on 31 December 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jul 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
|
|
23 Dec 2014 | AP01 | Appointment of Mr Matthew Davies as a director on 1 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
30 Apr 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 December 2013 | |
26 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-26
|
|
26 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
28 Sep 2012 | TM02 | Termination of appointment of Catherine Kimmel as a secretary | |
16 Nov 2011 | AP01 | Appointment of Ms. Catherine Kimmel as a director | |
26 Jul 2011 | NEWINC | Incorporation |