60 MANVILLE ROAD MANAGEMENT LIMITED
Company number 03681476
- Company Overview for 60 MANVILLE ROAD MANAGEMENT LIMITED (03681476)
- Filing history for 60 MANVILLE ROAD MANAGEMENT LIMITED (03681476)
- People for 60 MANVILLE ROAD MANAGEMENT LIMITED (03681476)
- More for 60 MANVILLE ROAD MANAGEMENT LIMITED (03681476)
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) |
---|---|---|---|
04 Jan 2017 | CH03 | Secretary's details changed for Amy Mills on 10 December 2016 | |
03 Jan 2017 | CH01 | Director's details changed for Fiona Thornton on 10 December 2016 | |
03 Jan 2017 | CH01 | Director's details changed for Mr Chris Perryman on 10 December 2016 | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | TM01 | Termination of appointment of Minna Lawrence as a director on 25 April 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from 60 Manville Road London SW17 8JL to C/O Farringdon & Co 176 Franciscan Road London SW17 8HH on 20 April 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Jan 2015 | AP01 | Appointment of Minna Lawrence as a director on 20 November 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Lee Brooks as a director on 20 November 2014 | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | AD01 | Registered office address changed from Flat 2 60 Manville Road London SW17 8JL United Kingdom on 6 January 2014 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
07 Jan 2013 | AD01 | Registered office address changed from C/O Amy Mills 60 Manville Road London SW17 8JL United Kingdom on 7 January 2013 | |
04 Jan 2013 | AP01 | Appointment of Mr Lee Brooks as a director | |
04 Jan 2013 | TM01 | Termination of appointment of Jess Miller as a director | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Sep 2012 | AP01 | Appointment of Fiona Thornton as a director | |
21 Sep 2012 | AP03 | Appointment of Amy Mills as a secretary | |
21 Sep 2012 | AD01 | Registered office address changed from 10 Wellington Street Cambridge Cambridgeshire CB1 1HW United Kingdom on 21 September 2012 | |
21 Sep 2012 | TM02 | Termination of appointment of Alice Evans as a secretary | |
21 Sep 2012 | TM01 | Termination of appointment of Alice Evans as a director |