- Company Overview for 37 FULHAM PARK GARDENS LIMITED (01811048)
- Filing history for 37 FULHAM PARK GARDENS LIMITED (01811048)
- People for 37 FULHAM PARK GARDENS LIMITED (01811048)
- More for 37 FULHAM PARK GARDENS LIMITED (01811048)
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) |
---|---|---|---|
08 Sep 2023 | CS01 | Confirmation statement made on 25 July 2023 with updates | |
08 Sep 2023 | PSC01 | Notification of William Raymond Cuthbert Quilter as a person with significant control on 17 March 2023 | |
08 Sep 2023 | PSC01 | Notification of Serena Reynolds as a person with significant control on 1 May 2019 | |
31 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
12 May 2023 | AP01 | Appointment of Mr William Raymond Cuthbert Quilter as a director on 1 May 2023 | |
12 May 2023 | TM01 | Termination of appointment of Harriet Anne Lucy Stanford as a director on 17 March 2023 | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
06 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
21 Aug 2019 | PSC01 | Notification of Carol Anne Taylor as a person with significant control on 1 May 2019 | |
15 Aug 2019 | AP01 | Appointment of Mrs Carol Anne Taylor as a director on 1 May 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of Christopher Marshall Taylor as a director on 1 May 2019 | |
15 Aug 2019 | TM02 | Termination of appointment of Christopher Marshall Taylor as a secretary on 1 May 2019 | |
09 Aug 2019 | PSC07 | Cessation of Christopher Marshall Taylor as a person with significant control on 10 April 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
09 Aug 2019 | AD01 | Registered office address changed from Beechgrove, the Mall Brading Sandown Isle of Wight PO36 0DE to 37a Fulham Park Gardens, London 37a Fulham Park Gardens London SW6 4JX on 9 August 2019 | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
11 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 |