99 ST MARKS ROAD MANAGEMENT COMPANY LIMITED
Company number 03202003
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) |
---|---|---|---|
30 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 Jun 2019 | TM01 | Termination of appointment of Andre Edouard Gaspard as a director on 20 June 2019 | |
21 Jun 2019 | AP01 | Appointment of Mrs. Salwa Gaspard as a director on 20 June 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
12 Oct 2018 | CH04 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 | |
12 Oct 2018 | CH04 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
06 Mar 2018 | AD01 | Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 6 March 2018 | |
08 Jan 2018 | AD01 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 8 January 2018 | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
15 Feb 2016 | TM01 | Termination of appointment of Andrew Kalfus as a director on 12 February 2016 | |
11 Feb 2016 | AP01 | Appointment of Mrs Elizabeth Anne Morgan as a director on 8 February 2016 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 | |
21 Jul 2015 | CH04 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 | |
22 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
12 Dec 2013 | AA | Total exemption full accounts made up to 31 May 2013 |