ST CHRISTOPHERS COURT (N19) LIMITED
Company number 07812804
- Company Overview for ST CHRISTOPHERS COURT (N19) LIMITED (07812804)
- Filing history for ST CHRISTOPHERS COURT (N19) LIMITED (07812804)
- People for ST CHRISTOPHERS COURT (N19) LIMITED (07812804)
- More for ST CHRISTOPHERS COURT (N19) LIMITED (07812804)
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) |
---|---|---|---|
17 Oct 2018 | CH01 | Director's details changed for Dr Neerav Mukesh Joshi on 17 October 2018 | |
20 Apr 2018 | AA | Micro company accounts made up to 31 October 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
17 Oct 2017 | AP01 | Appointment of Mr Andreas Ioannou as a director on 17 October 2017 | |
17 May 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
17 Jun 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
04 Dec 2015 | TM01 | Termination of appointment of Anna Squires as a director on 4 December 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
08 Jun 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
16 Oct 2014 | AP01 | Appointment of Anthony Robinson as a director on 15 September 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of a director | |
16 May 2014 | AP03 | Appointment of Annette Remmert as a secretary | |
16 May 2014 | TM02 | Termination of appointment of Ringley Limited as a secretary | |
16 May 2014 | TM01 | Termination of appointment of Ringley Shadow Directors Limited as a director | |
16 May 2014 | AD01 | Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS on 16 May 2014 | |
06 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2012 | |
04 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jan 2014 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2014-01-01
|
|
19 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2013 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
30 Jan 2013 | AP04 | Appointment of Ringley Limited as a secretary | |
30 Jan 2013 | AP02 | Appointment of Ringley Shadow Directors Limited as a director |