94 BRONDESBURY ROAD FREEHOLD LIMITED
Company number 07508157
- Company Overview for 94 BRONDESBURY ROAD FREEHOLD LIMITED (07508157)
- Filing history for 94 BRONDESBURY ROAD FREEHOLD LIMITED (07508157)
- People for 94 BRONDESBURY ROAD FREEHOLD LIMITED (07508157)
- More for 94 BRONDESBURY ROAD FREEHOLD LIMITED (07508157)
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 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
06 Nov 2015 | AP01 | Appointment of Miss Philippa Clare Symington as a director on 28 October 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Raymond Jerome Dinkin as a director on 28 October 2015 | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
27 Feb 2013 | CH01 | Director's details changed for Mr Alexander Ivan Nightingale on 13 January 2013 | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
23 Jan 2012 | AP01 | Appointment of Mr Alex Ivan Nightingale as a director | |
23 Jan 2012 | AP01 | Appointment of Mrs Lily Rose Cooper as a director | |
20 Jan 2012 | AP01 | Appointment of Mr David Brian Resnick as a director | |
20 Jan 2012 | AP01 | Appointment of Mr Raymond Jerome Dinkin as a director | |
20 Jan 2012 | TM01 | Termination of appointment of Jonathon Round as a director | |
24 Nov 2011 | AD01 | Registered office address changed from 753 High Road North Finchley London Greater London N12 8LG United Kingdom on 24 November 2011 | |
11 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 1 August 2011
|
|
27 Jan 2011 | NEWINC |
Incorporation
|