- Company Overview for 60 THRALE ROAD MANAGEMENT LIMITED (02024436)
- Filing history for 60 THRALE ROAD MANAGEMENT LIMITED (02024436)
- People for 60 THRALE ROAD MANAGEMENT LIMITED (02024436)
- More for 60 THRALE ROAD MANAGEMENT LIMITED (02024436)
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 Nov 2015 | AD01 | Registered office address changed from C/O C/O Downs & Co 21 North Street Bromley BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 23 November 2015 | |
25 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-25
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | TM01 | Termination of appointment of Oliver Mate as a director | |
08 Jul 2014 | TM01 | Termination of appointment of Oliver Mate as a director | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Jun 2014 | AD01 | Registered office address changed from Flat 8 60 Thrale Road London SW16 1NZ England on 5 June 2014 | |
05 Jun 2014 | AA01 | Previous accounting period extended from 7 September 2013 to 30 September 2013 | |
03 May 2014 | AP01 | Appointment of Mr Oliver James William Mate as a director | |
16 Jan 2014 | AP01 | Appointment of Miss Victoria Walsh as a director | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 7 September 2012 | |
05 Jul 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
21 Dec 2012 | AD01 | Registered office address changed from 54 Glenburnie Road London SW17 7NF on 21 December 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
04 Jul 2012 | AP01 | Appointment of Ms Jay Jacombs as a director | |
04 Jul 2012 | AP01 | Appointment of Mr Andrew John Wasielewski as a director | |
20 Jun 2012 | TM02 | Termination of appointment of Sue Cloke as a secretary | |
15 May 2012 | AA | Total exemption small company accounts made up to 7 September 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
19 May 2011 | AA | Total exemption small company accounts made up to 7 September 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
13 May 2010 | AA | Total exemption small company accounts made up to 7 September 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 10 June 2009 with full list of shareholders | |
13 Aug 2009 | 363a | Return made up to 10/06/08; full list of members |