45/46 KEMERTON ROAD (MANAGEMENT) LIMITED
Company number 01236634
- Company Overview for 45/46 KEMERTON ROAD (MANAGEMENT) LIMITED (01236634)
- Filing history for 45/46 KEMERTON ROAD (MANAGEMENT) LIMITED (01236634)
- People for 45/46 KEMERTON ROAD (MANAGEMENT) LIMITED (01236634)
- More for 45/46 KEMERTON ROAD (MANAGEMENT) LIMITED (01236634)
| 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) |
|---|---|---|---|
| 26 Sep 2017 | AA | Micro company accounts made up to 25 December 2016 | |
| 19 Sep 2017 | TM01 | Termination of appointment of Dan Christopher as a director on 10 February 2017 | |
| 10 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
| 28 Sep 2016 | AA | Total exemption full accounts made up to 25 December 2015 | |
| 04 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
| 01 Oct 2015 | AA | Total exemption full accounts made up to 25 December 2014 | |
| 21 Sep 2015 | AP01 | Appointment of Miss Dahlia Elkateb as a director on 18 September 2015 | |
| 16 Sep 2015 | AP04 | Appointment of Southside Property Management as a secretary on 16 September 2015 | |
| 16 Sep 2015 | TM02 | Termination of appointment of Parvinder Kaur Roopray as a secretary on 16 September 2015 | |
| 16 Sep 2015 | AD01 | Registered office address changed from Flat 2 46 Kemerton Road London SE5 9AR to 20 London Road Bromley BR1 3QR on 16 September 2015 | |
| 08 Sep 2015 | TM01 | Termination of appointment of Alef Rosenbaum as a director on 1 September 2015 | |
| 04 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
| 03 Nov 2014 | TM01 | Termination of appointment of Sinead Porter as a director on 4 July 2014 | |
| 03 Nov 2014 | TM01 | Termination of appointment of Ciaran William Porter as a director on 4 July 2014 | |
| 29 Aug 2014 | AA | Total exemption small company accounts made up to 25 December 2013 | |
| 09 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
| 07 Oct 2013 | AP01 | Appointment of Ms Natalie Jane Redford as a director | |
| 22 Sep 2013 | AA | Total exemption small company accounts made up to 25 December 2012 | |
| 07 Jul 2013 | AP01 | Appointment of Mr Dan Christopher as a director | |
| 07 Jul 2013 | TM01 | Termination of appointment of Kim Sampson as a director | |
| 24 Jun 2013 | TM01 | Termination of appointment of Paula Waters as a director | |
| 24 Jun 2013 | AP01 | Appointment of Ms Sinead Porter as a director | |
| 21 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
| 01 Jul 2012 | AA | Total exemption small company accounts made up to 25 December 2011 | |
| 13 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders |