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) |
---|---|---|---|
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 | |
08 Jun 2016 | CH01 | Director's details changed for Ronald Thornfield on 1 May 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Mr Simon Melvin Sims on 1 May 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Ernest Simon on 1 May 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Richard Degen on 1 May 2016 | |
08 Jun 2016 | CH01 | Director's details changed for John Gregory on 1 May 2016 | |
05 Feb 2016 | AP01 | Appointment of Mr David Harris Mattison as a director on 4 February 2016 | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
30 Jun 2015 | AD01 | Registered office address changed from 2nd Floor Iveco House, Station Road, Watford Hertfordshire WD17 1DL to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 30 June 2015 | |
20 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 24 December 2014
|
|
17 Dec 2014 | TM01 | Termination of appointment of Jacqueline Ann Bunce-Linsell as a director on 8 December 2014 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
27 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 13 February 2014
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Oct 2013 | AP01 | Appointment of Jashwant Dalpatram Master as a director | |
22 Jul 2013 | TM01 | Termination of appointment of Peter Hill as a director | |
02 Jul 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
13 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 4 December 2012
|
|
08 Jan 2013 | SH19 |
Statement of capital on 8 January 2013
|
|
08 Jan 2013 | SH20 | Statement by directors | |
08 Jan 2013 | CAP-SS | Solvency statement dated 19/11/12 |