144 CENTRAL ROAD (MORDEN) MANAGEMENT COMPANY LIMITED
Company number 08794464
- Company Overview for 144 CENTRAL ROAD (MORDEN) MANAGEMENT COMPANY LIMITED (08794464)
- Filing history for 144 CENTRAL ROAD (MORDEN) MANAGEMENT COMPANY LIMITED (08794464)
- People for 144 CENTRAL ROAD (MORDEN) MANAGEMENT COMPANY LIMITED (08794464)
- More for 144 CENTRAL ROAD (MORDEN) MANAGEMENT COMPANY LIMITED (08794464)
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) |
---|---|---|---|
17 Nov 2016 | AD01 | Registered office address changed from 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH to Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL on 17 November 2016 | |
13 Jun 2016 | CH01 | Director's details changed for Mr Kelly John Speller on 1 April 2016 | |
19 Apr 2016 | AP04 | Appointment of Gem Estate Management Limited as a secretary on 9 March 2016 | |
24 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
27 Jul 2015 | AD01 | Registered office address changed from 1 Regius Court Church Road Penn Buckinghamshire HP10 8RL to 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on 27 July 2015 | |
30 Jun 2015 | CH01 | Director's details changed for Mr Kelly John Speller on 29 June 2015 | |
02 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2013 | AA01 | Current accounting period shortened from 30 November 2014 to 30 June 2014 | |
28 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-28
|