36 MORETON STREET RESIDENTS LIMITED
Company number 03318231
- Company Overview for 36 MORETON STREET RESIDENTS LIMITED (03318231)
- Filing history for 36 MORETON STREET RESIDENTS LIMITED (03318231)
- People for 36 MORETON STREET RESIDENTS LIMITED (03318231)
- More for 36 MORETON STREET RESIDENTS LIMITED (03318231)
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 May 2013 | AD02 | Register inspection address has been changed from C/O Sophie Hull 147 Alderney Street Pimlico London SW1V 4HD England | |
15 May 2013 | AD04 | Register(s) moved to registered office address | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Aug 2012 | TM01 | Termination of appointment of Sophie Hull as a director | |
24 Aug 2012 | TM02 | Termination of appointment of James Mccarthy as a secretary | |
24 Aug 2012 | AP01 | Appointment of Oliver Jory as a director | |
24 Aug 2012 | AD01 | Registered office address changed from C/O 36 Moreton Street Residents Ltd 147 Alderney Street London SW1V 4HD England on 24 August 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
28 Feb 2012 | CH01 | Director's details changed for Miss Sophie Daphne Genevieve Hull on 28 February 2012 | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Jun 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
10 Jun 2011 | AD01 | Registered office address changed from 36a Moreton Street London SW1V 2PD on 10 June 2011 | |
10 Jun 2011 | AD02 | Register inspection address has been changed from C/O Sophie Hull 36a Moreton Street Pimlico London SW1V 2PD | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Mar 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
17 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
17 Mar 2010 | AD02 | Register inspection address has been changed | |
17 Mar 2010 | CH01 | Director's details changed for Sonia Spiga on 17 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Miss Sophie Daphne Genevieve Hull on 17 March 2010 | |
17 Mar 2010 | CH03 | Secretary's details changed for James Mccarthy on 17 March 2010 | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 May 2009 | 363a | Return made up to 10/02/09; full list of members | |
16 May 2009 | 288c | Director's change of particulars / sophie hull / 13/05/2009 | |
16 May 2009 | 287 | Registered office changed on 16/05/2009 from 6 marlings park avenue chislehurst kent BR7 6QW | |
29 Jul 2008 | 288a | Secretary appointed james mccarthy |