- Company Overview for OLD REDBRIDGE FLATS LIMITED (04969170)
- Filing history for OLD REDBRIDGE FLATS LIMITED (04969170)
- People for OLD REDBRIDGE FLATS LIMITED (04969170)
- More for OLD REDBRIDGE FLATS LIMITED (04969170)
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) |
---|---|---|---|
18 Oct 2016 | CH03 | Secretary's details changed for Mr Nicholas Robert Farnell on 18 October 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
31 Aug 2016 | TM01 | Termination of appointment of Patricia Ann Crouch as a director on 30 August 2016 | |
31 Aug 2016 | TM02 | Termination of appointment of Patricia Ann Crouch as a secretary on 30 August 2016 | |
31 Aug 2016 | AP03 | Appointment of Mr Nicholas Robert Farnell as a secretary on 30 August 2016 | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Feb 2016 | CH01 | Director's details changed for Nicholas Robert Farnell on 26 November 2015 | |
01 Feb 2016 | CH01 | Director's details changed for Patricia Ann Crouch on 26 November 2014 | |
11 Jan 2016 | CH03 | Secretary's details changed for Patricia Ann Crouch on 26 November 2015 | |
11 Jan 2016 | CH01 | Director's details changed for Nicholas Farnell on 26 November 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | AD01 | Registered office address changed from 43 Radway Road Southampton Hampshire SO15 7PL to 4 Grange Farm House Grange Road Netley Abbey Southampton Hampshire SO31 5FF on 30 September 2015 | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
15 Oct 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
30 Sep 2014 | DS02 | Withdraw the company strike off application | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2014 | DS01 | Application to strike the company off the register | |
24 Feb 2014 | AP01 | Appointment of Nicholas Farnell as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Jeanette Laferla as a director | |
24 Feb 2014 | AD01 | Registered office address changed from 30 Milverton Road Totton Southampton SO40 9GU United Kingdom on 24 February 2014 | |
24 Feb 2014 | AP03 | Appointment of Patricia Ann Crouch as a secretary | |
24 Feb 2014 | AP01 | Appointment of Patricia Ann Crouch as a director | |
24 Feb 2014 | TM02 | Termination of appointment of Julie Howard as a secretary | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |