93 CLARENCE ROAD MANAGEMENT COMPANY LIMITED
Company number 08405811
- Company Overview for 93 CLARENCE ROAD MANAGEMENT COMPANY LIMITED (08405811)
- Filing history for 93 CLARENCE ROAD MANAGEMENT COMPANY LIMITED (08405811)
- People for 93 CLARENCE ROAD MANAGEMENT COMPANY LIMITED (08405811)
- More for 93 CLARENCE ROAD MANAGEMENT COMPANY LIMITED (08405811)
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) |
---|---|---|---|
05 Nov 2014 | AA | Micro company accounts made up to 31 March 2014 | |
19 May 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 March 2014 | |
09 Apr 2014 | AP03 | Appointment of Mrs Jacqueline Joyce Whittle as a secretary | |
09 Apr 2014 | TM01 | Termination of appointment of Daniel Mcallister as a director | |
09 Apr 2014 | TM02 | Termination of appointment of Richard Mcallister as a secretary | |
09 Apr 2014 | AD01 | Registered office address changed from Plot 2 93 Clarence Road Bromley BR1 2BN on 9 April 2014 | |
09 Apr 2014 | AD01 | Registered office address changed from Premier House 27a Bloomfield Road Bromley Kent BR2 9RY on 9 April 2014 | |
21 Feb 2014 | AP01 | Appointment of Kiran Malhotra as a director | |
18 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
14 Oct 2013 | AP01 | Appointment of Winnie Huff as a director | |
02 Sep 2013 | AP01 | Appointment of Alexander Russell Jones as a director | |
13 Aug 2013 | AP01 | Appointment of John Peter Whittle as a director | |
15 Feb 2013 | NEWINC | Incorporation |