ELM TREE COURT AND CIRCUS LODGE, ST JOHN'S WOOD (RESIDENTS) LIMITED
Company number 02239116
- Company Overview for ELM TREE COURT AND CIRCUS LODGE, ST JOHN'S WOOD (RESIDENTS) LIMITED (02239116)
- Filing history for ELM TREE COURT AND CIRCUS LODGE, ST JOHN'S WOOD (RESIDENTS) LIMITED (02239116)
- People for ELM TREE COURT AND CIRCUS LODGE, ST JOHN'S WOOD (RESIDENTS) LIMITED (02239116)
- More for ELM TREE COURT AND CIRCUS LODGE, ST JOHN'S WOOD (RESIDENTS) LIMITED (02239116)
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 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
24 Dec 2013 | AP04 | Appointment of Peverel Secretarial Limited as a secretary | |
24 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
04 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
18 Apr 2012 | TM02 | Termination of appointment of Pembertons Secretaries Limited as a secretary | |
18 Apr 2012 | AD01 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 18 April 2012 | |
03 Aug 2011 | AP01 | Appointment of Mr David Sheppard-Burgess as a director | |
22 Jun 2011 | TM01 | Termination of appointment of Philiomena Sookias as a director | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Jun 2011 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
13 Apr 2011 | AP04 | Appointment of Pembertons Secretaries Limited as a secretary | |
13 Apr 2011 | CH01 | Director's details changed for Ivan Solomans on 30 March 2011 | |
13 Apr 2011 | CH01 | Director's details changed for Philiomena Mary Sookias on 30 March 2011 | |
13 Apr 2011 | CH01 | Director's details changed for Nicki Freer on 30 March 2011 | |
13 Apr 2011 | CH01 | Director's details changed for Gregory Segal on 30 March 2011 | |
13 Apr 2011 | TM02 | Termination of appointment of Solitaire Secretaries Ltd as a secretary | |
15 Oct 2010 | TM01 | Termination of appointment of Anita Kennedy as a director | |
09 Sep 2010 | AP01 | Appointment of Miss Shirley Tessa Fisher as a director | |
08 Jul 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
04 May 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders |