Advanced company searchLink opens in new window

202 LADBROKE GROVE MANAGEMENT CO LTD

Company number 02669565

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)
02 Sep 2016 AA Micro company accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 5
21 Sep 2015 AA Micro company accounts made up to 31 December 2014
25 Jun 2015 AD01 Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015
17 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 5
02 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 5
10 Dec 2013 TM01 Termination of appointment of Andrew Byatt as a director
10 Dec 2013 AD01 Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England on 10 December 2013
01 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
20 May 2013 AD01 Registered office address changed from C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom on 20 May 2013
10 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
10 Dec 2012 AP01 Appointment of Miss Michelle Cacheux as a director
13 Nov 2012 AD01 Registered office address changed from 202 Ladbroke Grove London W10 5LZ England on 13 November 2012
13 Nov 2012 AP03 Appointment of Mr Craig Newell as a secretary
13 Nov 2012 TM02 Termination of appointment of Andrew Byatt as a secretary
22 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Aug 2012 AP03 Appointment of Andrew Byatt as a secretary
20 Aug 2012 AD01 Registered office address changed from 7 Kensington Mall Notting Hill London W8 4EB United Kingdom on 20 August 2012
20 Aug 2012 TM02 Termination of appointment of James Lord as a secretary
20 Aug 2012 TM01 Termination of appointment of James Lord as a director
20 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
28 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
14 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009