210 BATH ROAD MANAGEMENT COMPANY LIMITED
Company number 07402135
- Company Overview for 210 BATH ROAD MANAGEMENT COMPANY LIMITED (07402135)
- Filing history for 210 BATH ROAD MANAGEMENT COMPANY LIMITED (07402135)
- People for 210 BATH ROAD MANAGEMENT COMPANY LIMITED (07402135)
- More for 210 BATH ROAD MANAGEMENT COMPANY LIMITED (07402135)
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) |
---|---|---|---|
29 Sep 2016 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O Haus Block Management 266 Kingsland Road Kingsland Road London E8 4DG on 29 September 2016 | |
29 Sep 2016 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 29 September 2016 | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 May 2015 | TM01 | Termination of appointment of Sarah Anne Douglas as a director on 12 May 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Apr 2014 | AD01 | Registered office address changed from Flat 6 210 Bath Road Hounslow Middlesex TW4 7DE on 24 April 2014 | |
24 Apr 2014 | AP04 | Appointment of Urban Owners Limited as a secretary | |
12 Mar 2014 | AD01 | Registered office address changed from 343 Bath Road Hounslow West Middlesex TW3 3DH on 12 March 2014 | |
05 Mar 2014 | AP01 | Appointment of Angela Smiline Edison as a director | |
26 Feb 2014 | TM01 | Termination of appointment of Umesh Pasricha as a director | |
26 Feb 2014 | AP01 | Appointment of Sarah Anne Douglas as a director | |
26 Feb 2014 | AP01 | Appointment of Bareen Charitra as a director | |
25 Feb 2014 | AP01 | Appointment of Rebecca Wijeyesinghe as a director | |
06 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
01 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 11 October 2010
|
|
11 Oct 2010 | NEWINC | Incorporation |