20 LOWER DAGNALL STREET MANAGEMENT LIMITED
Company number 08781893
- Company Overview for 20 LOWER DAGNALL STREET MANAGEMENT LIMITED (08781893)
- Filing history for 20 LOWER DAGNALL STREET MANAGEMENT LIMITED (08781893)
- People for 20 LOWER DAGNALL STREET MANAGEMENT LIMITED (08781893)
- More for 20 LOWER DAGNALL STREET MANAGEMENT LIMITED (08781893)
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) |
---|---|---|---|
27 Mar 2018 | TM01 | Termination of appointment of Matthew Zarandi as a director on 26 March 2018 | |
27 Mar 2018 | TM02 | Termination of appointment of Matthew Zarandi as a secretary on 26 March 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
11 Aug 2017 | AD01 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 2 Water End Barns Water End Eversholt Milton Keynes MK17 9EA on 11 August 2017 | |
21 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Apr 2017 | AP03 | Appointment of Mr Matthew Zarandi as a secretary on 4 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Howard Christopher Sharpe as a director on 22 September 2016 | |
19 Apr 2017 | TM01 | Termination of appointment of Graham Neil Sharpe as a director on 22 September 2016 | |
19 Apr 2017 | TM01 | Termination of appointment of Richard William James Hornby as a director on 22 September 2016 | |
19 Apr 2017 | TM02 | Termination of appointment of Graham Neil Sharpe as a secretary on 22 September 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Sep 2016 | AP01 | Appointment of Mr Matthew Zarandi as a director on 22 September 2016 | |
23 Sep 2016 | AP01 | Appointment of Mrs Annamaria Noble as a director on 22 September 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr Howard Christopher Sharpe as a director on 17 June 2016 | |
20 Jun 2016 | AP03 | Appointment of Mr Graham Neil Sharpe as a secretary on 17 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr Graham Neil Sharpe as a director on 17 June 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of Frank Peter Lever as a director on 1 June 2016 | |
10 Jun 2016 | TM02 | Termination of appointment of Frank Peter Lever as a secretary on 1 June 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
29 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
20 Nov 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 December 2014 | |
19 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-19
|