41 KINGSTON ROAD (NEW MALDEN) MANAGEMENT COMPANY LIMITED
Company number 01587491
- Company Overview for 41 KINGSTON ROAD (NEW MALDEN) MANAGEMENT COMPANY LIMITED (01587491)
- Filing history for 41 KINGSTON ROAD (NEW MALDEN) MANAGEMENT COMPANY LIMITED (01587491)
- People for 41 KINGSTON ROAD (NEW MALDEN) MANAGEMENT COMPANY LIMITED (01587491)
- More for 41 KINGSTON ROAD (NEW MALDEN) MANAGEMENT COMPANY LIMITED (01587491)
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) |
---|---|---|---|
23 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of Janet Stow as a director on 20 November 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | CH01 | Director's details changed for Alan Tilly on 24 December 2013 | |
10 Jan 2014 | TM01 | Termination of appointment of Michael Dean as a director | |
10 Jan 2014 | TM01 | Termination of appointment of Michael Dean as a director | |
07 Jan 2014 | TM01 | Termination of appointment of Melanie Tilly as a director | |
30 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
03 Jun 2013 | AD01 | Registered office address changed from 41 Kingston Road New Malden Surrey KT3 3PE United Kingdom on 3 June 2013 | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2012 | TM02 | Termination of appointment of Andrew Corden as a secretary | |
18 Dec 2012 | AD01 | Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 18 December 2012 | |
15 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
05 Jan 2012 | CH01 | Director's details changed for Melanie Jayne Tilly on 1 December 2011 | |
05 Jan 2012 | CH01 | Director's details changed for Janet Stow on 1 December 2011 | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
04 Mar 2010 | AD01 | Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 | |
29 Jan 2010 | AD01 | Registered office address changed from 122 Motspur Park New Malden Surrey KT3 6PF on 29 January 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
21 Nov 2009 | AA | Total exemption full accounts made up to 31 March 2009 |