113 LONDON ROAD MANAGEMENT LIMITED
Company number 10509317
- Company Overview for 113 LONDON ROAD MANAGEMENT LIMITED (10509317)
- Filing history for 113 LONDON ROAD MANAGEMENT LIMITED (10509317)
- People for 113 LONDON ROAD MANAGEMENT LIMITED (10509317)
- More for 113 LONDON ROAD MANAGEMENT LIMITED (10509317)
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 Jan 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
01 Dec 2023 | AP01 | Appointment of Mr Michael John Stammers as a director on 1 December 2023 | |
20 Nov 2023 | AP01 | Appointment of Mr Alex Hossein Smith as a director on 6 October 2023 | |
20 Nov 2023 | TM01 | Termination of appointment of Ashleigh Pearson as a director on 6 October 2023 | |
10 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Jan 2023 | AP01 | Appointment of Mrs Nadia Michael as a director on 8 January 2023 | |
04 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
29 Nov 2022 | PSC04 | Change of details for Ms Caroline Frances O'connor as a person with significant control on 29 November 2022 | |
19 Nov 2022 | CH01 | Director's details changed for Ms Ashleigh Pearson on 19 November 2022 | |
17 Nov 2022 | CH01 | Director's details changed for Ms Caroline Frances O'connor on 16 November 2022 | |
16 Nov 2022 | CH01 | Director's details changed for Ms Caroline Frances O'connor on 16 November 2022 | |
16 Nov 2022 | PSC04 | Change of details for Ms Caroline Frances O'connor as a person with significant control on 16 November 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from 450 London Road Cheam Sutton Surrey SM3 8JB England to 14 Chertsey Road Shepperton TW17 9LB on 8 March 2022 | |
11 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Jun 2021 | PSC07 | Cessation of Sally Jane Low as a person with significant control on 1 January 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
17 Jul 2020 | AD01 | Registered office address changed from 3 Holmesdale Rd Reigate RH2 0BA England to 450 London Road Cheam Sutton Surrey SM3 8JB on 17 July 2020 | |
16 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Jun 2020 | TM01 | Termination of appointment of Sally Jane Low as a director on 30 June 2020 | |
30 Jun 2020 | AP01 | Appointment of Ms Ashleigh Pearson as a director on 1 January 2018 | |
07 Jan 2020 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
11 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued |