14 ARTERBERRY ROAD MANAGEMENT COMPANY LIMITED
Company number 04281189
- Company Overview for 14 ARTERBERRY ROAD MANAGEMENT COMPANY LIMITED (04281189)
- Filing history for 14 ARTERBERRY ROAD MANAGEMENT COMPANY LIMITED (04281189)
- People for 14 ARTERBERRY ROAD MANAGEMENT COMPANY LIMITED (04281189)
- More for 14 ARTERBERRY ROAD MANAGEMENT COMPANY LIMITED (04281189)
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) |
---|---|---|---|
12 Jul 2016 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
11 Jan 2016 | AP01 | Appointment of Dr Az Hakeem as a director on 8 January 2016 | |
04 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Aug 2015 | AP03 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 26 August 2015 | |
27 Aug 2015 | TM02 | Termination of appointment of Urang Property Management Limited as a secretary on 26 August 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 69 Victoria Road Surbiton Surrey KT6 4NX on 27 August 2015 | |
07 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
08 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
13 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
23 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
12 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
26 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 May 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
10 May 2011 | CH01 | Director's details changed for Maggie Janet Chapman on 10 May 2011 | |
10 May 2011 | TM01 | Termination of appointment of Kelly Creely as a director | |
10 May 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Susanna Elizabeth Blech on 15 April 2010 | |
10 May 2010 | CH01 | Director's details changed for Kelly Creely on 15 April 2010 | |
10 May 2010 | CH04 | Secretary's details changed for Urang Property Management Limited on 15 April 2010 | |
10 May 2010 | CH01 | Director's details changed for Caroline Pugh on 15 April 2010 | |
10 May 2010 | CH01 | Director's details changed for Richard John Waters on 15 April 2010 | |
10 May 2010 | CH01 | Director's details changed for Steven Hamilton Brown on 15 April 2010 |