110 FITZJOHN'S AVENUE MANAGEMENT COMPANY LIMITED
Company number 07806468
- Company Overview for 110 FITZJOHN'S AVENUE MANAGEMENT COMPANY LIMITED (07806468)
- Filing history for 110 FITZJOHN'S AVENUE MANAGEMENT COMPANY LIMITED (07806468)
- People for 110 FITZJOHN'S AVENUE MANAGEMENT COMPANY LIMITED (07806468)
- More for 110 FITZJOHN'S AVENUE MANAGEMENT COMPANY LIMITED (07806468)
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) |
---|---|---|---|
27 Nov 2023 | AA | Accounts for a dormant company made up to 23 June 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with updates | |
11 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 23 June 2022 | |
22 Oct 2021 | AA | Accounts for a dormant company made up to 23 June 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
01 Dec 2020 | AA | Accounts for a dormant company made up to 23 June 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with updates | |
10 Mar 2020 | AA | Accounts for a dormant company made up to 23 June 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with updates | |
11 Feb 2019 | AA | Accounts for a dormant company made up to 23 June 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with updates | |
20 Feb 2018 | AA | Accounts for a dormant company made up to 23 June 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
17 Mar 2017 | AA | Accounts for a dormant company made up to 23 June 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
24 Oct 2016 | CH01 | Director's details changed for Dr Chau Yee Lo on 24 October 2016 | |
24 Oct 2016 | CH01 | Director's details changed for Ms Helga Kaminski on 24 October 2016 | |
10 Mar 2016 | AA | Accounts for a dormant company made up to 23 June 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | AD01 | Registered office address changed from Iveco House Station Road Watford WD17 1DL England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 8 December 2015 | |
12 Jun 2015 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Iveco House Station Road Watford WD17 1DL on 12 June 2015 | |
02 Apr 2015 | TM02 | Termination of appointment of Crabtree Pm Limited as a secretary on 31 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Alan Nicholas Flett as a director on 11 March 2015 | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 24 June 2014 |