- Company Overview for CONDON CLAIMS MANAGEMENT LIMITED (03910278)
- Filing history for CONDON CLAIMS MANAGEMENT LIMITED (03910278)
- People for CONDON CLAIMS MANAGEMENT LIMITED (03910278)
- More for CONDON CLAIMS MANAGEMENT LIMITED (03910278)
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) |
---|---|---|---|
05 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
16 Nov 2015 | AP03 | Appointment of Mr Christopher Condon as a secretary on 16 November 2015 | |
16 Nov 2015 | TM02 | Termination of appointment of Beverley Dawn King as a secretary on 16 November 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
21 Oct 2010 | AP03 | Appointment of Mrs Beverley Dawn King as a secretary | |
21 Oct 2010 | TM02 | Termination of appointment of Kelly Condon as a secretary | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Jun 2010 | AD01 | Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 3 June 2010 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Apr 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Stephen Patrick Condon on 20 January 2010 | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
18 Feb 2009 | 363a | Return made up to 20/01/09; full list of members | |
11 Dec 2008 | 287 | Registered office changed on 11/12/2008 from, 2 cecil court, london road, enfield, middlesex, EN2 6DG | |
27 Feb 2008 | 363a | Return made up to 20/01/08; full list of members | |
27 Feb 2008 | 288c | Secretary's change of particulars / kelly condon / 01/02/2007 |