10 DURHAM ROAD FREEHOLD COMPANY LIMITED
Company number 07570482
- Company Overview for 10 DURHAM ROAD FREEHOLD COMPANY LIMITED (07570482)
- Filing history for 10 DURHAM ROAD FREEHOLD COMPANY LIMITED (07570482)
- People for 10 DURHAM ROAD FREEHOLD COMPANY LIMITED (07570482)
- More for 10 DURHAM ROAD FREEHOLD COMPANY LIMITED (07570482)
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) |
---|---|---|---|
29 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
08 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 | Annual return made up to 18 March 2016 no member list | |
21 Mar 2016 | CH04 | Secretary's details changed for Pembroke Property Management Ltd on 14 June 2015 | |
07 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Dec 2015 | AP01 | Appointment of Mrs Joanne Green as a director on 12 May 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP England to C/O C/O Pembroke Property Management Ltd Foundation House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP on 20 October 2015 | |
09 Jul 2015 | AD01 | Registered office address changed from C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP to C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP on 9 July 2015 | |
23 Apr 2015 | AR01 | Annual return made up to 18 March 2015 no member list | |
23 Apr 2015 | TM01 | Termination of appointment of Gerald Spiro-Gee as a director on 3 September 2014 | |
25 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Aug 2014 | AD01 | Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS to C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 20 August 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Ringley Shadow Directors Limited as a director on 1 July 2014 | |
21 Jul 2014 | AP04 | Appointment of Pembroke Property Management Ltd as a secretary on 1 July 2014 | |
21 Jul 2014 | TM02 | Termination of appointment of Ringley Limited as a secretary on 1 July 2014 | |
18 Mar 2014 | AR01 | Annual return made up to 18 March 2014 no member list | |
29 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 18 March 2013 no member list | |
17 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
29 May 2012 | AP04 | Appointment of Ringley Limited as a secretary | |
29 May 2012 | AP02 | Appointment of Ringley Shadow Directors Limited as a director | |
29 May 2012 | AD01 | Registered office address changed from Flat 4 10 Durham Road Bromley BR2 0SG United Kingdom on 29 May 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 18 March 2012 no member list | |
24 Apr 2012 | CH01 | Director's details changed for Gerald Spiro-Gee on 24 April 2012 | |
18 Mar 2011 | NEWINC | Incorporation |