- Company Overview for UKRD (FULHAM ROAD ONE) LIMITED (08314816)
- Filing history for UKRD (FULHAM ROAD ONE) LIMITED (08314816)
- People for UKRD (FULHAM ROAD ONE) LIMITED (08314816)
- Charges for UKRD (FULHAM ROAD ONE) LIMITED (08314816)
- More for UKRD (FULHAM ROAD ONE) LIMITED (08314816)
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
|
|
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
|
|
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 |