99 WICKHAM ROAD (FREEHOLD) COMPANY LIMITED
Company number 06597130
- Company Overview for 99 WICKHAM ROAD (FREEHOLD) COMPANY LIMITED (06597130)
- Filing history for 99 WICKHAM ROAD (FREEHOLD) COMPANY LIMITED (06597130)
- People for 99 WICKHAM ROAD (FREEHOLD) COMPANY LIMITED (06597130)
- More for 99 WICKHAM ROAD (FREEHOLD) COMPANY LIMITED (06597130)
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) |
---|---|---|---|
14 Feb 2016 | TM01 | Termination of appointment of Joseph Patrick Henry as a director on 5 February 2016 | |
20 Oct 2015 | CH01 | Director's details changed for Dr Ida Mendyi Pu on 20 October 2015 | |
29 Jul 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
05 Jun 2015 | AR01 | Annual return made up to 19 May 2015 no member list | |
10 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
25 Jul 2014 | TM02 | Termination of appointment of Neil Gamble as a secretary on 11 July 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Robert Neil Gamble as a director on 11 July 2014 | |
03 Jun 2014 | AR01 | Annual return made up to 19 May 2014 no member list | |
26 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
22 Jul 2013 | AR01 | Annual return made up to 19 May 2013 no member list | |
17 Jul 2013 | AD01 | Registered office address changed from Flat6 99 Wickham Road London SE4 1NH United Kingdom on 17 July 2013 | |
28 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 19 May 2012 no member list | |
20 Jun 2012 | AD01 | Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS on 20 June 2012 | |
16 Apr 2012 | AD01 | Registered office address changed from Flat 5 99 Wickham Road London SE4 1NH on 16 April 2012 | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
05 Mar 2012 | AP04 | Appointment of Ringley Limited as a secretary | |
05 Mar 2012 | AP02 | Appointment of Ringley Shadow Directors Limited as a director | |
13 Jun 2011 | AR01 | Annual return made up to 19 May 2011 no member list | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 19 May 2010 no member list | |
16 Jun 2010 | CH01 | Director's details changed for Maureen Louise Mayers on 19 May 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Laura Luxton on 19 May 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Dr Ida Mendyi Pu on 19 May 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Joseph Patrick Henry on 19 May 2010 |