- Company Overview for PLACES FOR LONDON LIMITED (08961151)
- Filing history for PLACES FOR LONDON LIMITED (08961151)
- People for PLACES FOR LONDON LIMITED (08961151)
- Registers for PLACES FOR LONDON LIMITED (08961151)
- More for PLACES FOR LONDON LIMITED (08961151)
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) |
---|---|---|---|
17 Oct 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
06 Oct 2023 | AP03 | Appointment of Justine Anne Curry as a secretary on 29 September 2023 | |
06 Oct 2023 | AP03 | Appointment of Mrs Andrea Clarke as a secretary on 29 September 2023 | |
06 Oct 2023 | TM02 | Termination of appointment of Howard Ernest Carter as a secretary on 29 September 2023 | |
03 Jul 2023 | CERTNM |
Company name changed ttl properties LIMITED\certificate issued on 03/07/23
|
|
22 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
26 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 27 March 2023
|
|
11 Jan 2023 | AA | Group of companies' accounts made up to 31 March 2022 | |
03 Jan 2023 | AP01 | Appointment of Mr Patrick Doig as a director on 15 December 2022 | |
22 Dec 2022 | AP01 | Appointment of Alex Williams as a director on 20 December 2022 | |
23 Sep 2022 | TM01 | Termination of appointment of Gareth William Powell as a director on 15 September 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
23 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
30 May 2022 | AP01 | Appointment of Mr Gareth William Powell as a director on 18 May 2022 | |
28 May 2022 | TM01 | Termination of appointment of Howard Ernest Carter as a director on 18 May 2022 | |
14 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
14 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
14 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
14 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
21 Jun 2021 | AD02 | Register inspection address has been changed from Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom to Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG | |
16 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with updates | |
01 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
11 Feb 2021 | MA | Memorandum and Articles of Association |