- Company Overview for 63 REDINGTON ROAD LIMITED (02932897)
- Filing history for 63 REDINGTON ROAD LIMITED (02932897)
- People for 63 REDINGTON ROAD LIMITED (02932897)
- More for 63 REDINGTON ROAD LIMITED (02932897)
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) |
---|---|---|---|
07 Jul 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
07 Jul 2014 | AD01 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE on 7 July 2014 | |
11 Nov 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
12 Jul 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
27 Mar 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
04 Jul 2012 | TM01 | Termination of appointment of Gregory Hedger as a director | |
14 Nov 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
13 Jun 2011 | AP01 | Appointment of Ms Karin Erika Orlik as a director | |
13 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
13 Jun 2011 | TM01 | Termination of appointment of Nina Andreeva as a director | |
15 Dec 2010 | AA | Accounts for a dormant company made up to 30 September 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Gregory Nelson Hedger on 1 October 2009 | |
09 Jun 2010 | CH01 | Director's details changed for Bernice Sandra Silverman on 1 October 2009 | |
09 Jun 2010 | CH01 | Director's details changed for Neil Kitchener on 1 October 2009 | |
09 Jun 2010 | CH01 | Director's details changed for Nina Andreeva on 1 October 2009 | |
30 Nov 2009 | AA | Accounts for a dormant company made up to 30 September 2009 | |
13 Jul 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
13 Jul 2009 | 363a | Return made up to 25/05/09; full list of members | |
27 May 2009 | 287 | Registered office changed on 27/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ | |
14 Oct 2008 | 288a | Director appointed nina andreeva | |
14 Oct 2008 | 288a | Director appointed bernice sandra silverman | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from 3 castle gate castle street hertford SG14 1HD | |
30 Sep 2008 | 288b | Appointment terminated secretary james thornton |