- Company Overview for MARTELLO CHARLES ROAD LIMITED (08559595)
- Filing history for MARTELLO CHARLES ROAD LIMITED (08559595)
- People for MARTELLO CHARLES ROAD LIMITED (08559595)
- Charges for MARTELLO CHARLES ROAD LIMITED (08559595)
- Registers for MARTELLO CHARLES ROAD LIMITED (08559595)
- More for MARTELLO CHARLES ROAD LIMITED (08559595)
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) |
---|---|---|---|
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
12 Apr 2017 | CERTNM |
Company name changed redground investments LIMITED\certificate issued on 12/04/17
|
|
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Feb 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
03 Oct 2016 | AP01 | Appointment of Mr David Nathan Kowitz as a director on 2 September 2016 | |
01 Oct 2016 | AD01 | Registered office address changed from Mackrell Turner Garrett Savoy Hill London WC2R 0BU England to 7-10 Savoy Hill House Savoy Hill London WC2R 0BU on 1 October 2016 | |
01 Oct 2016 | TM01 | Termination of appointment of Jeffrey Michael Kirby as a director on 2 September 2016 | |
30 Sep 2016 | AD01 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Mackrell Turner Garrett Savoy Hill London WC2R 0BU on 30 September 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Jeffrey Michael Kirby as a director on 2 September 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
01 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
13 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2015 | CH01 | Director's details changed for Jeffrey Michael Kirby on 29 May 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 April 2015 | |
19 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
26 Jun 2013 | AP01 | Appointment of Jeffrey Michael Kirby as a director | |
13 Jun 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
06 Jun 2013 | NEWINC |
Incorporation
Statement of capital on 2013-06-06
|