Advanced company searchLink opens in new window

71 RANDOLPH AVENUE LIMITED

Company number 02001513

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)
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
13 Feb 2024 TM01 Termination of appointment of Justin William Maclean Keil as a director on 19 December 2023
06 Dec 2023 AA Accounts for a dormant company made up to 24 March 2023
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
19 Sep 2023 TM01 Termination of appointment of Alexander John Mason as a director on 4 September 2023
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 24 March 2022
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
22 Nov 2021 AA Total exemption full accounts made up to 24 March 2021
01 Oct 2021 AP01 Appointment of Mr Alexander Kayyal as a director on 1 October 2021
11 Jun 2021 AP04 Appointment of Westbourne Block Management Limited as a secretary on 10 June 2021
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 24 March 2020
05 Feb 2021 TM01 Termination of appointment of Hendrika Cornelia Van Den Broek as a director on 1 June 2020
25 Jan 2021 AD01 Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021
07 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
15 Jan 2020 AA Unaudited abridged accounts made up to 24 March 2019
22 Nov 2019 AD01 Registered office address changed from 97 Chamberlayne Road Kensal Rise London NW10 3NN England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 22 November 2019
11 Oct 2019 TM02 Termination of appointment of Timothy Michael Taylor as a secretary on 11 October 2019
31 Jul 2019 AP01 Appointment of Miss Anne Leni Meister as a director on 17 July 2019
24 Jul 2019 AP03 Appointment of Mr Timothy Michael Taylor as a secretary on 17 July 2019
23 Jul 2019 AD01 Registered office address changed from 71 Randolph Avenue London W9 1DW to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 23 July 2019
10 Jul 2019 TM01 Termination of appointment of Brenda Rosalind Zuridis as a director on 4 July 2019
10 Jul 2019 TM02 Termination of appointment of Brenda Rosalind Zuridis as a secretary on 4 July 2019
14 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates