Advanced company searchLink opens in new window

64 MUNSTER ROAD LIMITED

Company number 07294657

Filter by category

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)
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 24 June 2016 no member list
01 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
19 Jul 2015 AR01 Annual return made up to 24 June 2015 no member list
27 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
21 Jan 2015 AP01 Appointment of Mr Daniel Robert Nickerson Leather as a director on 21 January 2015
16 Jan 2015 TM01 Termination of appointment of Christoph Werner Surber as a director on 16 January 2015
16 Jan 2015 TM01 Termination of appointment of Falsetta A.G. as a director on 16 January 2015
16 Jan 2015 TM01 Termination of appointment of Falsetta A.G. as a director on 16 January 2015
16 Jan 2015 TM01 Termination of appointment of Christoph Werner Surber as a director on 16 January 2015
25 Sep 2014 AR01 Annual return made up to 24 June 2014 no member list
25 Sep 2014 AD01 Registered office address changed from C/O Clare Stevenson-Hamilton 90 Farm Lane London SW6 1QH England to 90 Farm Lane London SW6 1QH on 25 September 2014
25 Sep 2014 AD02 Register inspection address has been changed from C/O Gordon Dadds 80 Brook Street London W1K 5DD United Kingdom to C/O Daniel Leather 64 Munster Road London SW6 4EP
25 Sep 2014 AD01 Registered office address changed from 80 Brook Street Mayfair London W1K 5DD United Kingdom to 90 Farm Lane London SW6 1QH on 25 September 2014
29 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
23 Jul 2013 AR01 Annual return made up to 24 June 2013 no member list
11 Jun 2013 AP01 Appointment of Clare Stevenson-Hamilton as a director
11 Jun 2013 AP01 Appointment of John Edward Stevenson-Hamilton as a director
17 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
07 Sep 2012 TM01 Termination of appointment of Timothy Weber-Brown as a director
07 Sep 2012 TM01 Termination of appointment of Bridget Quibell as a director
07 Sep 2012 TM02 Termination of appointment of Bridget Weber-Brown as a secretary
25 Jul 2012 AR01 Annual return made up to 24 June 2012 no member list
08 May 2012 AA Accounts for a dormant company made up to 30 June 2011
27 Apr 2012 AD01 Registered office address changed from Trinity House School Hill Lewes East Sussex BN7 2NN on 27 April 2012