- Company Overview for 110 CAMBRIDGE GARDENS LIMITED (06944798)
- Filing history for 110 CAMBRIDGE GARDENS LIMITED (06944798)
- People for 110 CAMBRIDGE GARDENS LIMITED (06944798)
- More for 110 CAMBRIDGE GARDENS LIMITED (06944798)
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) |
---|---|---|---|
07 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
21 Apr 2011 | AA | Accounts for a dormant company made up to 24 December 2010 | |
12 Apr 2011 | AP01 | Appointment of Lara Joanna Agnew as a director | |
07 Apr 2011 | AP01 | Appointment of Katherine Lisa Batholomew as a director | |
21 Mar 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 24 December 2010 | |
18 Mar 2011 | AP03 | Appointment of Mr Timothy Michael Taylor as a secretary | |
20 Sep 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Penelope Wilton on 25 June 2010 | |
20 Sep 2010 | AD01 | Registered office address changed from 110 Cambridge Gardens London W10 6HT on 20 September 2010 | |
29 Jul 2009 | 288a | Director appointed penelope wilton | |
24 Jul 2009 | 288b | Appointment terminated director andrew davis | |
25 Jun 2009 | NEWINC | Incorporation |