Advanced company searchLink opens in new window

48 JOSEPHINE AVENUE LIMITED

Company number 03188184

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)
17 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-17
  • GBP 3
06 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
21 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
08 Nov 2012 AD01 Registered office address changed from 48 Josephine Avenue London SW2 2LA on 8 November 2012
16 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
16 May 2012 TM01 Termination of appointment of Miguel Granell Rey as a director
20 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
25 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
25 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
01 Jul 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for John David Waters on 19 April 2010
01 Jul 2010 CH01 Director's details changed for Miguel Francisco Granell Rey on 19 April 2010
01 Jul 2010 CH01 Director's details changed for Sarah Lucia Cooper on 19 April 2010
20 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
21 May 2009 363a Return made up to 19/04/09; full list of members
27 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
23 Jun 2008 363a Return made up to 19/04/08; full list of members
23 Jun 2008 288b Appointment terminated director james walsh
26 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
26 Jul 2007 288a New secretary appointed
26 Jul 2007 288a New director appointed
26 Jul 2007 363a Return made up to 19/04/07; full list of members
26 Jul 2007 288b Secretary resigned
31 Jan 2007 AA Total exemption small company accounts made up to 30 April 2006