48 CANADIAN AVENUE COMPANY LIMITED
Company number 07773946
- Company Overview for 48 CANADIAN AVENUE COMPANY LIMITED (07773946)
- Filing history for 48 CANADIAN AVENUE COMPANY LIMITED (07773946)
- People for 48 CANADIAN AVENUE COMPANY LIMITED (07773946)
- More for 48 CANADIAN AVENUE COMPANY LIMITED (07773946)
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) |
---|---|---|---|
09 Jul 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
11 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
08 May 2019 | AP04 | Appointment of Urang Property Management Limited as a secretary on 8 May 2019 | |
08 May 2019 | AD01 | Registered office address changed from Rbms 44-50 Royal Parade Mews Blackheath London SE3 0TN to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 8 May 2019 | |
02 May 2019 | TM02 | Termination of appointment of Residential Block Management Services Limited as a secretary on 1 March 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
26 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
19 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Dec 2016 | AP01 | Appointment of Dr Heather Margaret Bolton as a director on 18 March 2016 | |
21 Dec 2016 | RP04AR01 | Second filing of the annual return made up to 10 October 2014 | |
21 Dec 2016 | RP04CS01 | Second filing of Confirmation Statement dated 13/10/2016 | |
21 Dec 2016 | RP04AR01 | Second filing of the annual return made up to 5 October 2015 | |
13 Oct 2016 | CS01 |
13/10/16 Statement of Capital gbp 4
|
|
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Apr 2016 | TM01 | Termination of appointment of Ross Mcmullan as a director on 18 March 2016 | |
05 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
05 Oct 2015 | AD01 | Registered office address changed from , Residential Block Management Services Ltd 44-55 Royal Parade Mews, London, SE3 0TN to Rbms 44-50 Royal Parade Mews Blackheath London SE3 0TN on 5 October 2015 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
11 Oct 2014 | AP03 | Appointment of Rbms - Residential Block Management Services Residential Block Management Services as a secretary on 10 October 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from , 52 Moreton Street, London, SW1V 2PB, England to Rbms 44-50 Royal Parade Mews Blackheath London SE3 0TN on 10 October 2014 | |
10 Oct 2014 | TM02 | Termination of appointment of Richard Alan Fry as a secretary on 10 October 2014 | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|