- Company Overview for 136 COURTHILL ROAD LIMITED (09341302)
- Filing history for 136 COURTHILL ROAD LIMITED (09341302)
- People for 136 COURTHILL ROAD LIMITED (09341302)
- More for 136 COURTHILL ROAD LIMITED (09341302)
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) |
---|---|---|---|
16 Dec 2015 | AR01 | Annual return made up to 4 December 2015 no member list | |
11 Dec 2015 | AP04 | Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 8 December 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from 136 Courthill Road London SE13 6DR United Kingdom to 3 Castle Gate Castle Street Hertford SG14 1HD on 11 December 2015 | |
30 May 2015 | AP01 | Appointment of Sebastian Joseph Sears as a director on 17 April 2015 | |
30 May 2015 | TM01 | Termination of appointment of Holly Claire Colson as a director on 17 April 2015 | |
03 Feb 2015 | AP01 | Appointment of Alexander Paul Cornford as a director on 4 December 2014 | |
03 Feb 2015 | AP01 | Appointment of Holly Claire Colson as a director on 4 December 2014 | |
03 Feb 2015 | AP01 | Appointment of Samuel Scott Harrison as a director on 4 December 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Martyn Gerard Cull as a director on 4 December 2014 | |
04 Dec 2014 | NEWINC | Incorporation |