Advanced company searchLink opens in new window

45 RANDOLPH AVENUE LIMITED

Company number 01736597

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Dec 2015 AP01 Appointment of Mr Ray Black as a director on 23 September 2014
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Sep 2015 AP01 Appointment of Miss Balvinder Gill as a director on 23 September 2014
28 Sep 2015 TM01 Termination of appointment of Surendra Karsandas Kotecha as a director on 22 September 2015
27 Apr 2015 AD01 Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015
20 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 11
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Aug 2014 AD01 Registered office address changed from C/O 51 Elstree Road 51 Elstree Road Bushey Herts WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014
17 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 11
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
25 Jan 2013 AP01 Appointment of Mrs Frederique Macridis as a director
25 Jan 2013 AD01 Registered office address changed from C/O Trent Park Properties 116 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 25 January 2013
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
16 Feb 2012 AD01 Registered office address changed from 116 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 16 February 2012
16 Feb 2012 CH01 Director's details changed for Emma Ko on 14 February 2012
16 Feb 2012 CH01 Director's details changed for Mr Surendra Karsandas Kotecha on 14 February 2012
16 Feb 2012 CH01 Director's details changed for Nirupama Kotecha on 14 February 2012
16 Feb 2012 AP03 Appointment of Mr Elliot Esterson as a secretary
16 Feb 2012 TM02 Termination of appointment of John Lawson as a secretary
30 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
15 Aug 2011 AD01 Registered office address changed from 37 Lanark Road London W9 1DE on 15 August 2011
15 Apr 2011 AR01 Annual return made up to 14 February 2011
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009