Advanced company searchLink opens in new window

27 HARLESDEN ROAD (LONDON) LIMITED

Company number 09339306

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)
12 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
24 Aug 2023 AA Micro company accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
13 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 Jul 2021 TM01 Termination of appointment of Tobias Henrik Puhlmann as a director on 30 June 2021
08 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
14 Sep 2020 AA Micro company accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
02 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 Apr 2019 AP04 Appointment of Red Rock Estate and Property Management Ltd as a secretary on 29 April 2019
02 Jan 2019 CS01 Confirmation statement made on 3 December 2018 with updates
26 Nov 2018 CH01 Director's details changed for Regina Marie Yates on 26 November 2018
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 3 December 2017 with no updates
28 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Feb 2017 AD01 Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Red Rock Estate & Property Management Limited Red Rock House, Oak Business Park Wix Road, Beaumont Essex CO16 0AT on 6 February 2017
06 Feb 2017 TM02 Termination of appointment of Urban Owners Limited as a secretary on 6 February 2017
24 Jan 2017 CH01 Director's details changed for Maria Charina Bonjour on 16 January 2017
14 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 7
02 Sep 2015 AP01 Appointment of William Siuman Lai as a director on 31 July 2015
18 Aug 2015 AP01 Appointment of Mr Daniel Peter Djaba as a director on 23 June 2015