THE THIRD QUARTER (ROSEBERY AVENUE) LIMITED
Company number 08132245
- Company Overview for THE THIRD QUARTER (ROSEBERY AVENUE) LIMITED (08132245)
- Filing history for THE THIRD QUARTER (ROSEBERY AVENUE) LIMITED (08132245)
- People for THE THIRD QUARTER (ROSEBERY AVENUE) LIMITED (08132245)
- Charges for THE THIRD QUARTER (ROSEBERY AVENUE) LIMITED (08132245)
- More for THE THIRD QUARTER (ROSEBERY AVENUE) LIMITED (08132245)
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) |
---|---|---|---|
08 Sep 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
07 Jun 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
28 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
11 May 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
16 Apr 2015 | MR01 | Registration of charge 081322450003, created on 10 April 2015 | |
16 Apr 2015 | MR01 | Registration of charge 081322450002, created on 10 April 2015 | |
16 Apr 2015 | MR01 | Registration of charge 081322450004, created on 10 April 2015 | |
25 Feb 2015 | CH01 | Director's details changed for Mr Damian Benjamin Soning on 25 February 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 | |
02 Feb 2015 | CH03 | Secretary's details changed for Tara Catherine Soning on 2 February 2015 | |
02 Feb 2015 | CH01 | Director's details changed for Mr Damian Benjamin Soning on 2 February 2015 | |
16 Jan 2015 | AP03 | Appointment of Tara Catherine Soning as a secretary on 18 December 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
10 Apr 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
02 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2012 | CERTNM |
Company name changed aquaspice LIMITED\certificate issued on 15/10/12
|
|
12 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 12 October 2012
|
|
12 Oct 2012 | AP01 | Appointment of Mr Damian Benjamin Soning as a director | |
12 Oct 2012 | AP01 | Appointment of Mr Phillip Simon Hylander as a director | |
12 Oct 2012 | AD01 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 12 October 2012 | |
12 Oct 2012 | TM01 | Termination of appointment of Jonathan Purdon as a director | |
12 Oct 2012 | TM02 | Termination of appointment of Chalfen Secretaries Limited as a secretary |