Advanced company searchLink opens in new window

31 MUNSTER RD LIMITED

Company number 03913550

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)
29 Jan 2024 AD02 Register inspection address has been changed from 31 Munster Road Flat 3 London SW6 4ER England to 31 Munster Road, Flat 2 London SW6 4ER
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with updates
02 Sep 2023 PSC01 Notification of Harriet Potter as a person with significant control on 30 June 2023
02 Sep 2023 AP01 Appointment of Ms Harriet Potter as a director on 30 June 2023
02 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
02 Sep 2023 PSC07 Cessation of Adam Daniel Brunt as a person with significant control on 30 June 2023
02 Sep 2023 TM01 Termination of appointment of Adam Daniel Brunt as a director on 30 June 2023
02 Sep 2023 TM02 Termination of appointment of Adam Daniel Brunt as a secretary on 2 September 2023
02 Sep 2023 AP03 Appointment of Dr Raechel Tayce Horowitz as a secretary on 2 September 2023
02 Sep 2023 AD01 Registered office address changed from Flat 3, 31 Munster Road London SW6 4ER England to 31 Munster Road Flat 2 London SW6 4ER on 2 September 2023
14 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
18 Jan 2023 AD02 Register inspection address has been changed from 8 the Knoll Cobham KT11 2PN England to 31 Munster Road Flat 3 London SW6 4ER
17 Jan 2023 TM02 Termination of appointment of James Richard Wyndham Newman as a secretary on 17 January 2023
17 Jan 2023 AP03 Appointment of Mr Adam Daniel Brunt as a secretary on 17 January 2023
17 Jan 2023 PSC01 Notification of Raechel Tayce Horowitz as a person with significant control on 17 January 2023
17 Jan 2023 AP01 Appointment of Miss Raechel Tayce Horowitz as a director on 17 January 2023
17 Jan 2023 AD04 Register(s) moved to registered office address Flat 3, 31 Munster Road London SW6 4ER
22 Dec 2022 TM01 Termination of appointment of James Frederick Wyndham Newman as a director on 5 December 2022
22 Dec 2022 PSC07 Cessation of James Frederick Wyndham Newman as a person with significant control on 5 December 2022
07 Jul 2022 AD01 Registered office address changed from 31 Flat 3,31 Munster Road London SW6 4ER England to Flat 3, 31 Munster Road London SW6 4ER on 7 July 2022
07 Jul 2022 AD01 Registered office address changed from Flat 2, 31 Munster Road London SW6 4ER England to 31 Flat 3,31 Munster Road London SW6 4ER on 7 July 2022
01 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
31 Jan 2022 CH01 Director's details changed for Mr James Frederick Wyndham Newman on 29 April 2021
01 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021