- Company Overview for 36C HARRINGTON GARDENS LTD (09935926)
- Filing history for 36C HARRINGTON GARDENS LTD (09935926)
- People for 36C HARRINGTON GARDENS LTD (09935926)
- Charges for 36C HARRINGTON GARDENS LTD (09935926)
- Insolvency for 36C HARRINGTON GARDENS LTD (09935926)
- More for 36C HARRINGTON GARDENS LTD (09935926)
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) |
---|---|---|---|
09 Jan 2018 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
07 Dec 2017 | SH08 | Change of share class name or designation | |
27 Oct 2017 | PSC05 | Change of details for Rtr Property Developments Limited as a person with significant control on 17 October 2017 | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 | |
03 Aug 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 June 2017
|
|
14 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 19 June 2017
|
|
22 Dec 2016 | MR01 | Registration of charge 099359260002, created on 16 December 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
18 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 9 May 2016
|
|
17 May 2016 | AP01 | Appointment of Ms Nicole Bremner as a director on 16 May 2016 | |
19 Feb 2016 | MR01 | Registration of charge 099359260001, created on 19 February 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
08 Jan 2016 | AP01 | Appointment of Mr Abraham Aharon Dodi as a director on 6 January 2016 | |
06 Jan 2016 | TM01 | Termination of appointment of Michael Duke as a director on 5 January 2016 | |
05 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-05
|