- Company Overview for AWM DEVELOPMENTS (LONDON) LIMITED (06446804)
- Filing history for AWM DEVELOPMENTS (LONDON) LIMITED (06446804)
- People for AWM DEVELOPMENTS (LONDON) LIMITED (06446804)
- Charges for AWM DEVELOPMENTS (LONDON) LIMITED (06446804)
- More for AWM DEVELOPMENTS (LONDON) LIMITED (06446804)
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 |