Company Results (links open in a new window)
|
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)
|
|
20 Nov 2013 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
|
|
|
20 Sep 2013 |
AA |
Accounts for a dormant company made up to 21 December 2012
|
|
|
18 Jun 2013 |
AD01 |
Registered office address changed from C/O Aston Rose 35C North Row Mayfair London W1K 6DH United Kingdom on 18 June 2013
|
|
|
11 Jun 2013 |
AP04 |
Appointment of Amax Estates & Property Services Limited as a secretary
|
|
|
20 Feb 2013 |
AR01 |
Annual return made up to 31 December 2012 with full list of shareholders
|
|
|
13 Sep 2012 |
AA |
Accounts for a dormant company made up to 21 December 2011
|
|
|
01 Aug 2012 |
AD01 |
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 1 August 2012
|
|
|
01 Aug 2012 |
TM02 |
Termination of appointment of J J Homes (Properties) Ltd as a secretary
|
|
|
25 Jan 2012 |
AR01 |
Annual return made up to 31 December 2011 with full list of shareholders
|
|
|
01 Dec 2011 |
TM02 |
Termination of appointment of Nick St Clair as a secretary
|
|
|
24 Aug 2011 |
AA |
Accounts for a dormant company made up to 21 December 2010
|
|
|
26 Jul 2011 |
AP04 |
Appointment of J J Homes (Properties) Ltd as a secretary
|
|
|
26 Jul 2011 |
AD01 |
Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 26 July 2011
|
|
|
20 Jul 2011 |
TM02 |
Termination of appointment of Roger Southam as a secretary
|
|
|
03 May 2011 |
AD01 |
Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU on 3 May 2011
|
|
|
03 May 2011 |
AP03 |
Appointment of Roger James Southam as a secretary
|
|
|
14 Jan 2011 |
AR01 |
Annual return made up to 31 December 2010 with full list of shareholders
|
|
|
22 Oct 2010 |
CH03 |
Secretary's details changed for Nick St Clair on 22 October 2010
|
|
|
09 Jun 2010 |
AD01 |
Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 9 June 2010
|
|
|
23 Apr 2010 |
AA |
Total exemption small company accounts made up to 24 December 2009
|
|
|
20 Apr 2010 |
AR01 |
Annual return made up to 31 December 2009 with full list of shareholders
|
|
|
10 Mar 2010 |
AD01 |
Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW on 10 March 2010
|
|
|
22 Jan 2010 |
CH01 |
Director's details changed for Patrick Columba O Callagan on 31 December 2009
|
|
|
22 Jan 2010 |
CH01 |
Director's details changed for Andrew David Compton on 31 December 2009
|
|
|
15 Jan 2010 |
TM01 |
Termination of appointment of Alan Williams as a director
|
|