- Company Overview for HAMMERSMITH CAROLINE STREET CENTRE LIMITED (08330355)
- Filing history for HAMMERSMITH CAROLINE STREET CENTRE LIMITED (08330355)
- People for HAMMERSMITH CAROLINE STREET CENTRE LIMITED (08330355)
- Charges for HAMMERSMITH CAROLINE STREET CENTRE LIMITED (08330355)
- More for HAMMERSMITH CAROLINE STREET CENTRE LIMITED (08330355)
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) |
---|---|---|---|
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Sep 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
11 Sep 2014 | AP01 | Appointment of Mr Richard Morris as a director on 1 September 2014 | |
02 Sep 2014 | TM01 |
Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
|
31 Mar 2014 | AP01 | Appointment of Mr John Robert Spencer as a director | |
31 Mar 2014 | AP01 | Appointment of Mr Peter David Edward Gibson as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Timothy Regan as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Neil Mcintyre as a director | |
17 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 31 December 2012 | |
23 Jul 2013 | MR01 | Registration of charge 083303550001 | |
13 Dec 2012 | NEWINC | Incorporation |