Advanced company searchLink opens in new window

41, MAPESBURY ROAD LIMITED

Company number 02281988

Filter by category

Filter by category


Confirmation statement filters

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)
15 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
13 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
14 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
21 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
18 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
16 Jan 2013 CH01 Director's details changed for Mr Jeremy David Adler on 12 January 2013
12 Oct 2012 AA Accounts for a dormant company made up to 30 September 2012
27 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
19 Oct 2011 AA Accounts for a dormant company made up to 30 September 2011
09 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
09 Aug 2011 CH04 Secretary's details changed for Hertford Company Secretaries Limited on 29 July 2011
12 Jun 2011 CH01 Director's details changed for Mr Jeremy David Adler on 12 June 2011
06 Apr 2011 AA Accounts for a dormant company made up to 30 September 2010
08 Sep 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
03 Dec 2009 AA Accounts for a dormant company made up to 30 September 2009
12 Aug 2009 363a Return made up to 29/07/09; full list of members
27 May 2009 AA Accounts for a dormant company made up to 30 September 2008
08 Oct 2008 363s Return made up to 29/07/08; full list of members
12 Jun 2008 288c Secretary's change of particulars / hertford company secretary LIMITED / 10/06/2008
11 Jun 2008 287 Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW
11 Jun 2008 288a Secretary appointed hertford company secretary LIMITED
11 Jun 2008 288b Appointment terminated secretary residential management group LIMITED
10 Mar 2008 288c Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
10 Mar 2008 AA Total exemption full accounts made up to 30 September 2007
17 Jan 2008 225 Accounting reference date extended from 31/03/07 to 30/09/07