- Company Overview for 35BR LIMITED (08336370)
- Filing history for 35BR LIMITED (08336370)
- People for 35BR LIMITED (08336370)
- Charges for 35BR LIMITED (08336370)
- More for 35BR LIMITED (08336370)
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) |
---|---|---|---|
13 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
27 Jun 2019 | TM01 | Termination of appointment of Gillian Fielding as a director on 26 June 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from 6 Morie Street Wandsworth London SW18 1SL to 99 Robin Hood Lane London SW15 3QR on 9 April 2019 | |
14 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with updates | |
09 Feb 2018 | AA01 | Current accounting period extended from 31 December 2017 to 30 June 2018 | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
16 Jan 2017 | TM01 | Termination of appointment of Lindsay Gerrard Hopkins as a director on 1 January 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
01 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Sep 2016 | CH01 | Director's details changed for Gill Fielding on 13 September 2016 | |
13 Sep 2016 | CH01 | Director's details changed for Mr Changfei Fei Li on 13 September 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-03-07
|
|
04 Mar 2016 | CH01 | Director's details changed for Gill Fielding on 11 January 2016 | |
24 Feb 2016 | AP01 | Appointment of Mr Changfei Fei Li as a director on 9 December 2015 | |
24 Feb 2016 | AP01 | Appointment of Mr Ming Chen as a director on 9 December 2015 | |
24 Feb 2016 | AP01 | Appointment of Ms Lindsay Gerrard Hopkins as a director on 9 December 2015 | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2015 | AP01 | Appointment of Gill Fielding as a director on 9 December 2015 | |
22 Dec 2015 | TM02 | Termination of appointment of Harry Barclay as a secretary on 9 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Harry Alexander Barclay as a director on 9 December 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from C/O Brooks Green Accountants Abbey House 342 Regents Park Road London N3 2LJ to 6 Morie Street Wandsworth London SW18 1SL on 18 December 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|