W&K COURTS (BRONDESBURY PARK) FREEHOLD COMPANY LIMITED
Company number 09098721
- Company Overview for W&K COURTS (BRONDESBURY PARK) FREEHOLD COMPANY LIMITED (09098721)
- Filing history for W&K COURTS (BRONDESBURY PARK) FREEHOLD COMPANY LIMITED (09098721)
- People for W&K COURTS (BRONDESBURY PARK) FREEHOLD COMPANY LIMITED (09098721)
- More for W&K COURTS (BRONDESBURY PARK) FREEHOLD COMPANY LIMITED (09098721)
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 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
28 Sep 2016 | AP04 | Appointment of Epmg Legal Limited as a secretary on 23 August 2016 | |
28 Sep 2016 | AD01 | Registered office address changed from 1 Kingsbridge Court 28 Coverdale Road London NW2 4BY to 2 Hills Road Cambridge Cambs CB2 1JP on 28 September 2016 | |
01 Sep 2016 | AP01 | Appointment of Mr Khalid Malik as a director on 1 August 2016 | |
03 Aug 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
07 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
23 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 20 January 2015
|
|
11 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 10 December 2014
|
|
19 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 28 October 2014
|
|
02 Nov 2014 | CH01 | Director's details changed for Ms Sheila Davyanani on 23 June 2014 | |
23 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-23
|