63 BERESFORD ROAD MANAGEMENT LIMITED
Company number 04117612
- Company Overview for 63 BERESFORD ROAD MANAGEMENT LIMITED (04117612)
- Filing history for 63 BERESFORD ROAD MANAGEMENT LIMITED (04117612)
- People for 63 BERESFORD ROAD MANAGEMENT LIMITED (04117612)
- More for 63 BERESFORD ROAD MANAGEMENT LIMITED (04117612)
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) |
---|---|---|---|
19 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
21 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | AD01 | Registered office address changed from 63 Beresford Road London N5 2HR to 63a Beresford Road London N5 2HR on 11 January 2016 | |
29 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
20 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
19 Aug 2014 | TM02 | Termination of appointment of Annie Angharad Bicknell as a secretary on 19 August 2014 | |
19 Aug 2014 | AP03 | Appointment of Mr Gregory Martin as a secretary on 19 August 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-02-17
|
|
13 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
01 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
29 Sep 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
27 Feb 2011 | AP01 | Appointment of Mr Gregory Martin as a director | |
27 Feb 2011 | TM01 | Termination of appointment of Yigal Levy as a director | |
08 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Alice Katharina Schmidt on 1 December 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Annie Angharad Bicknell on 1 December 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Yigal Levy on 1 December 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Ehimare Evans on 1 December 2009 | |
15 Sep 2009 | AA | Accounts for a dormant company made up to 30 November 2008 |