175 ST ANN'S HILL MANAGEMENT LIMITED
Company number 09006015
- Company Overview for 175 ST ANN'S HILL MANAGEMENT LIMITED (09006015)
- Filing history for 175 ST ANN'S HILL MANAGEMENT LIMITED (09006015)
- People for 175 ST ANN'S HILL MANAGEMENT LIMITED (09006015)
- More for 175 ST ANN'S HILL MANAGEMENT LIMITED (09006015)
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) |
---|---|---|---|
06 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
06 Jan 2017 | AP01 | Appointment of Ms Suzanna Mary Thrift as a director on 5 September 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of James Henry Higbee as a director on 16 December 2016 | |
22 Aug 2016 | TM01 | Termination of appointment of Stephen Patrick Henderson as a director on 18 July 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from 175 st. Ann's Hill London SW18 2RX to 175-181 st. Ann's Hill London SW18 2RX on 22 August 2016 | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
31 Dec 2015 | CH01 | Director's details changed for Mr James Higbee on 1 December 2015 | |
21 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 May 2015 | AD01 | Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom to 175 st. Ann's Hill London SW18 2RX on 21 May 2015 | |
22 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-22
|