40 EASTCOTE ROAD PROPERTY COMPANY LIMITED
Company number 05467203
- Company Overview for 40 EASTCOTE ROAD PROPERTY COMPANY LIMITED (05467203)
- Filing history for 40 EASTCOTE ROAD PROPERTY COMPANY LIMITED (05467203)
- People for 40 EASTCOTE ROAD PROPERTY COMPANY LIMITED (05467203)
- More for 40 EASTCOTE ROAD PROPERTY COMPANY LIMITED (05467203)
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) |
---|---|---|---|
30 Jan 2023 | TM01 | Termination of appointment of Ernest Simon as a director on 24 January 2023 | |
31 Oct 2022 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
13 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
02 Jun 2021 | TM01 | Termination of appointment of Ronald Thornfield as a director on 29 April 2021 | |
18 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
02 Jun 2020 | TM01 | Termination of appointment of Richard Degen as a director on 28 April 2020 | |
27 May 2020 | AP04 | Appointment of M J Golz & Co Ltd as a secretary on 27 May 2020 | |
22 May 2020 | TM02 | Termination of appointment of M J Golz Secretarial Services Limited as a secretary on 22 May 2020 | |
28 Jan 2020 | AA | Micro company accounts made up to 31 August 2019 | |
06 Jan 2020 | TM01 | Termination of appointment of Jashwant Dalpatram Master as a director on 6 January 2020 | |
04 Nov 2019 | AP01 | Appointment of Mr Lewis Arnold Selby as a director on 1 November 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
08 May 2019 | AP01 | Appointment of Mrs Rhoda Harris as a director on 2 May 2019 | |
05 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
27 Feb 2019 | TM01 | Termination of appointment of John Gregory as a director on 19 February 2019 | |
04 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
27 Oct 2017 | AA | Micro company accounts made up to 31 August 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Aug 2016 | AP04 | Appointment of M J Golz Secretarial Services Limited as a secretary on 21 June 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | CH01 | Director's details changed for Jashwant Dalpatram Master on 1 May 2016 |