Advanced company searchLink opens in new window

102 CLAPHAM COMMON NORTH SIDE MANAGEMENT COMPANY LIMITED

Company number 07818226

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)
19 Sep 2016 AD01 Registered office address changed from 102 Clapham Common North Side London SW4 9SQ to 27/29 High Street Ewell Epsom KT17 1SB on 19 September 2016
05 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2016 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
04 Apr 2016 AP04 Appointment of In Block Management Limited as a secretary
04 Apr 2016 TM02 Termination of appointment of Hj Property Management Limited as a secretary on 22 January 2016
04 Apr 2016 AP01 Appointment of Mr David Christopher Lindsay Keir as a director on 18 January 2016
18 Feb 2016 TM02 Termination of appointment of Hj Property Management Limited as a secretary on 22 January 2016
18 Feb 2016 AP04 Appointment of In Block Management Limited as a secretary on 22 January 2016
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 May 2015 AP01 Appointment of Mrs Louise Frances Barber as a director on 18 May 2015
21 May 2015 TM01 Termination of appointment of Duncan Morris as a director on 18 May 2015
21 May 2015 TM01 Termination of appointment of Matthew James Harvey as a director on 27 February 2015
10 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
27 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jan 2014 TM01 Termination of appointment of William Miles Delap Tracy as a director on 9 December 2013
23 Jan 2014 TM01 Termination of appointment of Andrew Timothy Charlish as a director on 9 December 2013
23 Jan 2014 AP01 Appointment of Mr Sujit Jasani as a director on 9 December 2013
20 Jan 2014 AP04 Appointment of Hj Property Management Limited as a secretary on 10 December 2013
08 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
17 Jul 2013 AA Accounts made up to 31 December 2012
16 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
15 Nov 2012 AP01 Appointment of Mr Duncan Morris as a director on 20 September 2012
07 Feb 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
20 Oct 2011 NEWINC Incorporation