7 TIERNEY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 06375606
- Company Overview for 7 TIERNEY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (06375606)
- Filing history for 7 TIERNEY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (06375606)
- People for 7 TIERNEY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (06375606)
- More for 7 TIERNEY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (06375606)
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) |
---|---|---|---|
31 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Sep 2017 | CS01 |
Confirmation statement made on 15 September 2017 with updates
|
|
30 May 2017 | TM01 | Termination of appointment of Martin Carling as a director on 23 March 2010 | |
30 May 2017 | TM01 | Termination of appointment of Peter Leadbitter as a director on 18 October 2012 | |
30 May 2017 | TM01 | Termination of appointment of a director | |
30 May 2017 | TM02 | Termination of appointment of a secretary | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Apr 2015 | AD01 | Registered office address changed from 90 Ferndale Road London SW4 7SE to Units Scf 1&2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 9 April 2015 | |
16 Sep 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
06 Aug 2013 | AD01 | Registered office address changed from Units Scf 1 & 2 South Core Western Int Market Hayes Road Southall Middlesex UB2 5XJ on 6 August 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Jan 2013 | AP01 | Appointment of Christopher Robinson as a director | |
25 Sep 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Mar 2012 | AP01 | Appointment of Matthew Carl Hartzenberg as a director | |
16 Mar 2012 | AP01 | Appointment of Rikesh Parmar as a director | |
14 Mar 2012 | AP01 | Appointment of Rikesh Parmar as a director |