41 BURLINGTON ROAD CHISWICK LONDON LIMITED
Company number 02619465
- Company Overview for 41 BURLINGTON ROAD CHISWICK LONDON LIMITED (02619465)
- Filing history for 41 BURLINGTON ROAD CHISWICK LONDON LIMITED (02619465)
- People for 41 BURLINGTON ROAD CHISWICK LONDON LIMITED (02619465)
- More for 41 BURLINGTON ROAD CHISWICK LONDON LIMITED (02619465)
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) |
---|---|---|---|
18 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
18 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
13 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 11 June 2013 with full list of shareholders
|
|
12 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
06 Jul 2012 | AP01 | Appointment of Mrs Sarovi Drone as a director | |
06 Jul 2012 | AP01 | Appointment of Miss Kirstin Jean Stewart as a director | |
06 Jul 2012 | TM01 | Termination of appointment of Jeremy Spencer as a director | |
25 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
10 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
25 Jun 2010 | CH04 | Secretary's details changed for Trust Property Management Limited on 11 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Emma Caroline Smith on 11 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Simon Edward Rae Scott on 11 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Beth Healy on 11 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Vanita Chopra on 11 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Jeremy Paul Spencer on 11 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Doctor Keya Banerjee on 11 June 2010 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Aug 2009 | 363a | Return made up to 11/06/09; full list of members | |
23 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
24 Nov 2008 | 288c | Secretary's change of particulars / trust property management LIMITED / 19/11/2008 |