Advanced company searchLink opens in new window

22 DURHAM TERRACE LIMITED

Company number 10787595

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)
18 Apr 2024 TM01 Termination of appointment of Venus-Girlie Ramirez Bautista as a director on 26 June 2023
08 Jan 2024 AA Micro company accounts made up to 31 May 2023
18 Oct 2023 AD01 Registered office address changed from Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 18 October 2023
25 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
14 Sep 2022 AA Micro company accounts made up to 31 May 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
29 Oct 2021 AD01 Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on 29 October 2021
07 Sep 2021 AA Micro company accounts made up to 31 May 2021
16 Jul 2021 AA Micro company accounts made up to 31 May 2020
26 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
08 Jan 2021 AD01 Registered office address changed from 9 Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 8 January 2021
10 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
24 Jan 2020 AA Micro company accounts made up to 31 May 2019
13 Nov 2019 PSC08 Notification of a person with significant control statement
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 31 May 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
23 May 2018 PSC07 Cessation of Tara Gleich as a person with significant control on 29 January 2018
23 May 2018 PSC07 Cessation of Tanguy Cotton as a person with significant control on 29 January 2018
30 Apr 2018 CH01 Director's details changed for Venus-Girlie Ramirez Bautista on 26 April 2018
30 Apr 2018 CH01 Director's details changed for Mr Philip Richardson Nott on 26 April 2018
26 Apr 2018 AD01 Registered office address changed from 22 Durham Terrace London W2 5PB England to 9 Spring Street London W2 3RA on 26 April 2018
30 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2018 AP01 Appointment of Venus-Girlie Ramirez Bautista as a director on 29 January 2018
29 Jan 2018 AP01 Appointment of Mr Philip Richardson Nott as a director on 29 January 2018