6 LADBROKE GARDENS MANAGEMENT LIMITED
Company number 04140041
- Company Overview for 6 LADBROKE GARDENS MANAGEMENT LIMITED (04140041)
- Filing history for 6 LADBROKE GARDENS MANAGEMENT LIMITED (04140041)
- People for 6 LADBROKE GARDENS MANAGEMENT LIMITED (04140041)
- More for 6 LADBROKE GARDENS MANAGEMENT LIMITED (04140041)
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) |
---|---|---|---|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 May 2015 | TM01 | Termination of appointment of Adam Campbell as a director on 30 April 2015 | |
08 Apr 2015 | AP01 | Appointment of Mr Adam Campbell as a director on 25 March 2015 | |
19 Mar 2015 | AP01 | Appointment of Ms Patricia Lee as a director on 18 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Aug 2014 | AD01 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Mar 2012 | AP03 | Appointment of Mr Pankaj Adatia as a secretary | |
27 Mar 2012 | TM02 | Termination of appointment of Ann Smith as a secretary | |
23 Mar 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
08 Feb 2011 | AA | Total exemption full accounts made up to 31 January 2010 | |
26 Oct 2010 | AP01 | Appointment of Kathryn Nankivell as a director | |
25 Sep 2010 | TM01 | Termination of appointment of Jonathon Kemp as a director | |
21 Sep 2010 | AD01 | Registered office address changed from 19 Westgate Terrace London SW10 9BT on 21 September 2010 | |
17 Sep 2010 | AP03 | Appointment of Ann Smith as a secretary | |
13 Sep 2010 | TM02 | Termination of appointment of Hannah Roberts as a secretary | |
04 Feb 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for John Terrence Cox on 12 January 2010 | |
03 Feb 2010 | CH01 | Director's details changed for Jonathon Kemp on 12 January 2010 |