86/88 AMYAND PARK ROAD MANAGEMENT CO. LIMITED
Company number 01788136
- Company Overview for 86/88 AMYAND PARK ROAD MANAGEMENT CO. LIMITED (01788136)
- Filing history for 86/88 AMYAND PARK ROAD MANAGEMENT CO. LIMITED (01788136)
- People for 86/88 AMYAND PARK ROAD MANAGEMENT CO. LIMITED (01788136)
- More for 86/88 AMYAND PARK ROAD MANAGEMENT CO. LIMITED (01788136)
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) |
---|---|---|---|
24 Jul 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
13 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
01 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
14 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
14 May 2014 | CH04 | Secretary's details changed for Zephyr Property Management Ltd on 1 February 2014 | |
12 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 Nov 2013 | AD01 | Registered office address changed from C/O Zephyr Pm Ltd Po Box Po Box1748 51 Middle Road Sholing Southampton Hampshire SO19 8FR United Kingdom on 28 November 2013 | |
15 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
23 Oct 2012 | AP04 | Appointment of Zephyr Property Management Ltd as a secretary | |
22 Oct 2012 | AD01 | Registered office address changed from 86-88 Amyand Park Road Twickenham Middlesex TW1 3HH on 22 October 2012 | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
08 Jun 2012 | TM02 | Termination of appointment of Jenny Simms as a secretary | |
14 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
28 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
27 Jul 2010 | CH01 | Director's details changed for Eleanor Jane Ward on 1 November 2009 | |
27 Jul 2010 | CH01 | Director's details changed for Louisa Alice Marsh on 1 November 2009 | |
06 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
09 Dec 2009 | AP03 | Appointment of Jenny Louisa Simms as a secretary | |
25 Oct 2009 | AP01 | Appointment of William Todd as a director | |
25 Oct 2009 | TM02 | Termination of appointment of Julie Gregory as a secretary |