38 GERALDINE ROAD MANAGEMENT COMPANY LIMITED
Company number 03325377
- Company Overview for 38 GERALDINE ROAD MANAGEMENT COMPANY LIMITED (03325377)
- Filing history for 38 GERALDINE ROAD MANAGEMENT COMPANY LIMITED (03325377)
- People for 38 GERALDINE ROAD MANAGEMENT COMPANY LIMITED (03325377)
- More for 38 GERALDINE ROAD MANAGEMENT COMPANY LIMITED (03325377)
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 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
|
|
14 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Sep 2013 | TM02 | Termination of appointment of Laura Bedell-Pearce as a secretary | |
14 Sep 2013 | AP03 | Appointment of Mr Cymon Redmayne-Smith as a secretary | |
14 Sep 2013 | AD01 | Registered office address changed from 4D Data Centres 122 Oyster Lane Byfleet Surrey KT14 7JU United Kingdom on 14 September 2013 | |
04 Sep 2013 | AP01 | Appointment of Ms Jelena Clare Boskovic as a director | |
01 Aug 2013 | TM01 | Termination of appointment of Lucy Flack as a director | |
26 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
16 Jan 2013 | AD01 | Registered office address changed from 22 Albion Road Reigate Surrey RH2 7JY England on 16 January 2013 | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
26 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
16 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
26 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
21 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
17 Sep 2010 | AP01 | Appointment of Mr Cymon Redmayne-Smith as a director | |
26 Jul 2010 | TM01 | Termination of appointment of Alan Ezzi as a director | |
09 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Mrs Laura Diana Kathleen Bedell-Pearce on 6 March 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Sarah Mckeown on 6 March 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Alan Ezzi on 6 March 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Lucy Fay Flack on 6 March 2010 | |
31 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
24 Mar 2009 | 363a | Return made up to 27/02/09; full list of members | |
22 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 |