DESTINATION LONDON MANAGEMENT LIMITED
Company number 03632261
- Company Overview for DESTINATION LONDON MANAGEMENT LIMITED (03632261)
- Filing history for DESTINATION LONDON MANAGEMENT LIMITED (03632261)
- People for DESTINATION LONDON MANAGEMENT LIMITED (03632261)
- More for DESTINATION LONDON MANAGEMENT LIMITED (03632261)
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) |
---|---|---|---|
07 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
22 Sep 2023 | AD01 | Registered office address changed from 24 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA United Kingdom to 86-90 Paul Street London EC2A 4NE on 22 September 2023 | |
22 Sep 2023 | AP01 | Appointment of Mr Mark Andrew Rex Willis as a director on 21 September 2023 | |
20 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 Oct 2022 | AD01 | Registered office address changed from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF England to 24 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA on 26 October 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
13 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
07 Jul 2021 | PSC01 | Notification of Mark Andrew Rex Willis as a person with significant control on 30 December 2020 | |
07 Jul 2021 | PSC01 | Notification of George Cambitzi as a person with significant control on 30 December 2020 | |
07 Jul 2021 | PSC04 | Change of details for Mrs Christine Ann Willis as a person with significant control on 30 December 2020 | |
07 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 30 December 2020
|
|
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
29 Nov 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Aug 2020 | AD01 | Registered office address changed from 75 Wilton Road Wilton Road London SW1V 1DE to 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF on 20 August 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
30 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
07 Oct 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
09 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
28 Sep 2017 | PSC07 | Cessation of George Anthony Cambitzi as a person with significant control on 6 April 2016 | |
28 Sep 2017 | PSC01 | Notification of Christine Willis as a person with significant control on 6 April 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 |