- Company Overview for 384COLDHARBOUR LIMITED (08753532)
- Filing history for 384COLDHARBOUR LIMITED (08753532)
- People for 384COLDHARBOUR LIMITED (08753532)
- More for 384COLDHARBOUR LIMITED (08753532)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 3 March 2024 with updates | |
13 Mar 2024 | PSC04 | Change of details for Mr Liam Francis Michael Brown as a person with significant control on 3 March 2024 | |
12 Mar 2024 | CH01 | Director's details changed for Mr Liam Brown on 3 March 2024 | |
12 Mar 2024 | PSC04 | Change of details for Mr Liam Francis Michael Brown as a person with significant control on 3 March 2024 | |
17 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Apr 2022 | CH01 | Director's details changed for Mr Liam Brown on 4 April 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
02 Mar 2022 | PSC04 | Change of details for Mr Liam Francis Michael Brown as a person with significant control on 1 February 2022 | |
19 Feb 2022 | TM01 | Termination of appointment of Jonathan Thomas Rushton as a director on 1 February 2022 | |
19 Feb 2022 | PSC07 | Cessation of Jonathan Rushton as a person with significant control on 1 February 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
04 Jan 2022 | CH01 | Director's details changed for Mr Liam Brown on 29 October 2021 | |
04 Jan 2022 | PSC04 | Change of details for Mr Liam Francis Michael Brown as a person with significant control on 29 October 2021 | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Jul 2021 | AD01 | Registered office address changed from 200 Rye Lane Ground Floor Restaurant London SE15 4NF England to 384 384 Coldharbour Lane London SW9 8LF on 10 July 2021 | |
02 Jun 2021 | PSC01 | Notification of Liam Francis Michael Brown as a person with significant control on 6 April 2016 | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
02 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Aug 2020 | AD01 | Registered office address changed from 24a Eurolink Business Centre 49 Effra Road London SW2 1BZ to 200 Rye Lane Ground Floor Restaurant London SE15 4NF on 11 August 2020 | |
26 May 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
15 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2018 |