140 BURNT ASH HILL (MANAGEMENTS) LIMITED
Company number 01005172
- Company Overview for 140 BURNT ASH HILL (MANAGEMENTS) LIMITED (01005172)
- Filing history for 140 BURNT ASH HILL (MANAGEMENTS) LIMITED (01005172)
- People for 140 BURNT ASH HILL (MANAGEMENTS) LIMITED (01005172)
- Registers for 140 BURNT ASH HILL (MANAGEMENTS) LIMITED (01005172)
- More for 140 BURNT ASH HILL (MANAGEMENTS) LIMITED (01005172)
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) |
---|---|---|---|
08 Jul 2019 | AP03 | Appointment of Mrs Susan Toms as a secretary on 8 July 2019 | |
08 Jul 2019 | TM02 | Termination of appointment of Paul Edward Nash as a secretary on 8 July 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
12 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
07 May 2019 | AD01 | Registered office address changed from C/O Paul Nash Flat 14 Ashgrove 140 Burnt Ash Hill Lee London SE12 0JG to Susie Toms, Flat 3 Ashgrove, 140 Burnt Ash Hill London SE12 0JG on 7 May 2019 | |
30 Jul 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
10 Aug 2016 | CH01 | Director's details changed for Ms Alice Hodgson on 9 August 2016 | |
10 Aug 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-10
|
|
17 Dec 2015 | AA | Total exemption full accounts made up to 31 August 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
04 Sep 2015 | TM01 | Termination of appointment of Samantha Corin Mitchell as a director on 18 May 2015 | |
01 Dec 2014 | AA | Total exemption full accounts made up to 31 August 2014 | |
22 Aug 2014 | AD01 | Registered office address changed from Flat 8 Ashgrove 140 Burntash Hill Lee London SE12 0JG to C/O Paul Nash Flat 14 Ashgrove 140 Burnt Ash Hill Lee London SE12 0JG on 22 August 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Ian Smith as a director on 21 August 2014 | |
14 Aug 2014 | TM02 | Termination of appointment of Samantha Corin Mitchell as a secretary on 13 August 2014 | |
14 Aug 2014 | AP03 | Appointment of Mr Paul Edward Nash as a secretary on 12 August 2014 | |
21 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-21
|
|
05 Nov 2013 | AA | Total exemption full accounts made up to 31 August 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
06 Jan 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
14 Nov 2011 | AA | Total exemption full accounts made up to 31 August 2011 |