48/50 AVONDALE ROAD RESIDENTS LTD.
Company number 02902269
- Company Overview for 48/50 AVONDALE ROAD RESIDENTS LTD. (02902269)
- Filing history for 48/50 AVONDALE ROAD RESIDENTS LTD. (02902269)
- People for 48/50 AVONDALE ROAD RESIDENTS LTD. (02902269)
- More for 48/50 AVONDALE ROAD RESIDENTS LTD. (02902269)
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) |
---|---|---|---|
28 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from Flat 2, 50 Avondale Road, South Croydon Avondale Road South Croydon Surrey CR2 6JA England to Flat 2, 48 Avondale Road South Croydon Surrey CR2 6JA on 27 November 2015 | |
06 Jul 2015 | AP01 | Appointment of Ms Binta Jallow as a director on 20 June 2015 | |
09 Jun 2015 | AP03 | Appointment of Mr Martin Joseph Danam as a secretary on 29 May 2015 | |
09 Jun 2015 | AP01 | Appointment of Ms Paola Emily Uccellari as a director on 29 May 2015 | |
29 May 2015 | AD01 | Registered office address changed from 117 Greenway Pinner Middlesex HA5 3SN to Flat 2, 50 Avondale Road, South Croydon Avondale Road South Croydon Surrey CR2 6JA on 29 May 2015 | |
29 May 2015 | TM02 | Termination of appointment of David John Chapman as a secretary on 29 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of David John Chapman as a director on 29 May 2015 | |
17 Feb 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
15 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-15
|
|
08 Apr 2014 | AP03 | Appointment of Mr David John Chapman as a secretary | |
08 Apr 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
07 Apr 2014 | TM01 | Termination of appointment of Melanie Philippides as a director | |
07 Apr 2014 | AP01 | Appointment of Mr David John Chapman as a director | |
07 Apr 2014 | TM02 | Termination of appointment of Laura Knight as a secretary | |
07 Apr 2014 | TM01 | Termination of appointment of Laura Knight as a director | |
29 Jan 2014 | AD01 | Registered office address changed from C/O Miss M Philippides 48 Avondale Road Flat 1 South Croydon CR2 6JA England on 29 January 2014 | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
31 Jan 2012 | TM01 | Termination of appointment of Binta Jallow as a director | |
31 Jan 2012 | TM01 | Termination of appointment of Aline Valleron as a director | |
31 Jan 2012 | TM02 | Termination of appointment of Aline Valeron as a secretary | |
30 Jan 2012 | AD01 | Registered office address changed from Flat 3 48 Avondale Road South Croydon CR2 6JA on 30 January 2012 |