72 ALDERNEY STREET MANAGEMENT LIMITED
Company number 03674489
- Company Overview for 72 ALDERNEY STREET MANAGEMENT LIMITED (03674489)
- Filing history for 72 ALDERNEY STREET MANAGEMENT LIMITED (03674489)
- People for 72 ALDERNEY STREET MANAGEMENT LIMITED (03674489)
- More for 72 ALDERNEY STREET MANAGEMENT LIMITED (03674489)
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) |
---|---|---|---|
03 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
27 Jun 2013 | AP01 | Appointment of Mrs Victoria Kate Tyler as a director | |
20 Jun 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
17 May 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
28 Nov 2011 | CH04 | Secretary's details changed for United Company Secretaries on 28 November 2011 | |
23 Nov 2011 | AD01 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 23 November 2011 | |
21 Nov 2011 | AD01 | Registered office address changed from 36 Greenway Business Centre Harlow Essex CM19 5QE on 21 November 2011 | |
31 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
17 Aug 2011 | AP04 | Appointment of United Company Secretaries as a secretary | |
16 Aug 2011 | CH01 | Director's details changed for Caroline Villiers on 16 August 2011 | |
17 May 2011 | TM02 | Termination of appointment of Kelly Hobbs as a secretary | |
17 May 2011 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 17 May 2011 | |
17 May 2011 | TM02 | Termination of appointment of Crabtree Pm Limited as a secretary | |
08 Feb 2011 | TM02 | Termination of appointment of Terence White as a secretary | |
08 Feb 2011 | AP03 | Appointment of Kelly Hobbs as a secretary | |
17 Dec 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
12 Oct 2010 | CH03 | Secretary's details changed for Terence Robert White on 1 October 2010 | |
23 Aug 2010 | CH04 | Secretary's details changed for Crabtree Property Management Ltd on 26 July 2010 | |
18 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 |