107 KINGSCOURT ROAD MANAGEMENT LIMITED
Company number 09540572
- Company Overview for 107 KINGSCOURT ROAD MANAGEMENT LIMITED (09540572)
- Filing history for 107 KINGSCOURT ROAD MANAGEMENT LIMITED (09540572)
- People for 107 KINGSCOURT ROAD MANAGEMENT LIMITED (09540572)
- More for 107 KINGSCOURT ROAD MANAGEMENT LIMITED (09540572)
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) |
---|---|---|---|
30 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
29 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
29 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
08 Jan 2023 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
08 Jan 2023 | AP01 | Appointment of Mr Sean Williams as a director on 28 December 2022 | |
26 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
28 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
01 Feb 2021 | PSC07 | Cessation of Oliver Povey as a person with significant control on 22 January 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Oliver Povey as a director on 22 January 2021 | |
10 Dec 2020 | PSC01 | Notification of William Rees as a person with significant control on 27 November 2020 | |
10 Dec 2020 | PSC01 | Notification of Shane Cronin as a person with significant control on 10 November 2020 | |
10 Dec 2020 | PSC01 | Notification of Oliver Povey as a person with significant control on 15 April 2018 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
09 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 9 December 2020 | |
09 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
09 Dec 2020 | PSC07 | Cessation of Eleanor Rose Gibson as a person with significant control on 27 November 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Joseph Mark Connolly as a director on 27 November 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Eleanor Rose Gibson as a director on 27 November 2020 | |
09 Dec 2020 | AP01 | Appointment of Mr William Charles Rees as a director on 27 November 2020 | |
10 Nov 2020 | AP01 | Appointment of Mr Shane Cronin as a director on 10 November 2020 | |
19 May 2020 | AD01 | Registered office address changed from Flat 3 107 Kingscourt Road London SW16 1JA England to 107 Kingscourt Road London SW16 1JA on 19 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
12 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
12 Jan 2020 | PSC01 | Notification of Eleanor Rose Gibson as a person with significant control on 12 January 2020 |