Advanced company searchLink opens in new window

UKRD (FULHAM ROAD ONE) LIMITED

Company number 08314816

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2,600
28 Aug 2015 MR04 Satisfaction of charge 083148160004 in full
21 Jul 2015 TM01 Termination of appointment of Eileen Wallis as a director on 10 October 2014
21 Jul 2015 TM02 Termination of appointment of Christopher Vane-Tempest as a secretary on 10 October 2014
20 Jul 2015 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street Chandos Street London W1G 9DQ to Linton House 39-51 Highgate Road London NW5 1RS on 20 July 2015
20 Jul 2015 TM01 Termination of appointment of Philip Anthony Tempest as a director on 10 October 2014
20 Jul 2015 TM01 Termination of appointment of Neil Graeme Brown as a director on 10 October 2014
20 Jul 2015 TM01 Termination of appointment of Alexandra Vane-Tempest as a director on 10 October 2014
20 Jul 2015 TM01 Termination of appointment of Christopher James Stewart St George Vane-Tempest as a director on 10 October 2014
20 Jul 2015 TM01 Termination of appointment of Andrew Rinker as a director on 10 October 2014
20 Jul 2015 TM01 Termination of appointment of Peter Gray as a director on 10 October 2014
20 Jul 2015 TM01 Termination of appointment of Dominic Clive as a director on 10 October 2014
30 Jun 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
22 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,600
14 Oct 2014 MR01 Registration of charge 083148160004, created on 10 October 2014
01 Oct 2014 MR04 Satisfaction of charge 1 in full
01 Oct 2014 MR04 Satisfaction of charge 2 in full
01 Oct 2014 MR04 Satisfaction of charge 083148160003 in full
11 Sep 2014 TM01 Termination of appointment of Quintin Gervase Dalglish Bull as a director on 5 September 2014
20 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 September 2013
01 May 2014 TM01 Termination of appointment of Sonia Heyw00D as a director
06 Feb 2014 AD01 Registered office address changed from , C/O Egan Property Asset Management Ltd 66 Grosvenor Street, London, W1K 3JL, United Kingdom on 6 February 2014
17 Sep 2013 CH01 Director's details changed for Ms Sonia Heyward on 16 February 2013