Advanced company searchLink opens in new window

AWM DEVELOPMENTS (LONDON) LIMITED

Company number 06446804

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Sep 2012 CH03 Secretary's details changed for Mrs Kaja Marshall on 1 September 2012
28 Sep 2012 CH01 Director's details changed for Mr Andrew Wilson Marshall on 1 September 2012
21 Sep 2012 AD01 Registered office address changed from 80 Chelsea Park Gardens London SW3 6AE United Kingdom on 21 September 2012
23 Feb 2012 CH03 Secretary's details changed for Mrs Kaja Marshall on 1 February 2012
08 Feb 2012 CH01 Director's details changed for Andrew Wilson Marshall on 1 February 2012
08 Feb 2012 CH01 Director's details changed for Andrew Wilson Marshall on 1 February 2012
08 Feb 2012 AD01 Registered office address changed from C/O Astell Group 127 Sloane Street London SW1X 9AS on 8 February 2012
22 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
05 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
14 Jan 2011 CH03 Secretary's details changed for Mrs Kaja Marshall on 5 January 2011
14 Jan 2011 AD01 Registered office address changed from 127 Sloane Street London SW1X 9AS on 14 January 2011
14 Jan 2011 CH01 Director's details changed for Andrew Wilson Marshall on 5 January 2011
14 Jan 2011 CH01 Director's details changed for Andrew Wilson Marshall on 15 September 2010
13 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
05 Oct 2010 AD01 Registered office address changed from Flat 1 13 Cadogan Square London SW1X 0HT on 5 October 2010
04 Aug 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 May 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
13 May 2010 AD01 Registered office address changed from 22 Clareville Grove South Kensington London SW7 5AS United Kingdom on 13 May 2010
26 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
10 Mar 2009 287 Registered office changed on 10/03/2009 from lansdell & rose, vicarage house 58 - 60 kensington church street london W8 4DB
29 Dec 2008 AA Accounts for a dormant company made up to 31 March 2008
23 Dec 2008 288a Secretary appointed mrs kaja groth marshall
23 Dec 2008 288b Appointment terminated secretary incorporate secretariat LIMITED