102 CLAPHAM COMMON NORTH SIDE MANAGEMENT COMPANY LIMITED
Company number 07818226
- Company Overview for 102 CLAPHAM COMMON NORTH SIDE MANAGEMENT COMPANY LIMITED (07818226)
- Filing history for 102 CLAPHAM COMMON NORTH SIDE MANAGEMENT COMPANY LIMITED (07818226)
- People for 102 CLAPHAM COMMON NORTH SIDE MANAGEMENT COMPANY LIMITED (07818226)
- More for 102 CLAPHAM COMMON NORTH SIDE MANAGEMENT COMPANY LIMITED (07818226)
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
|
|
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
|
|
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 |