- Company Overview for 10 BOURDON STREET LIMITED (04792831)
- Filing history for 10 BOURDON STREET LIMITED (04792831)
- People for 10 BOURDON STREET LIMITED (04792831)
- Charges for 10 BOURDON STREET LIMITED (04792831)
- More for 10 BOURDON STREET LIMITED (04792831)
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) |
---|---|---|---|
29 Oct 2018 | PSC02 | Notification of Grosvenor West End Properties as a person with significant control on 29 June 2018 | |
29 Oct 2018 | PSC07 | Cessation of Clive Graham Jones as a person with significant control on 29 June 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Clive Graham Jones as a director on 29 October 2018 | |
29 Oct 2018 | AP01 | Appointment of Miss Amelia Mary Staveley as a director on 29 October 2018 | |
29 Oct 2018 | CH01 | Director's details changed for Mr Keith John Bailey on 16 October 2018 | |
29 Oct 2018 | TM02 | Termination of appointment of Amit Chadha as a secretary on 29 October 2018 | |
29 Oct 2018 | AP03 | Appointment of Mr Derek John Lewis as a secretary on 29 October 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from 4th Floor 58 Grosvenor Street London W1K 3JB England to 70 Grosvenor Street London W1K 3JP on 25 October 2018 | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jul 2018 | AP01 | Appointment of Mr Keith Bailey as a director on 15 March 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
20 Jun 2018 | PSC02 | Notification of Grosvenor Limited as a person with significant control on 15 March 2018 | |
20 Jun 2018 | PSC07 | Cessation of Peter Graeme Whitcutt as a person with significant control on 15 March 2018 | |
09 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Peter Whitcutt as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Clive Graham Jones as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Amit Chadha as a person with significant control on 6 April 2016 | |
19 Jun 2017 | AD01 | Registered office address changed from 4th Floor 58 Grosvenor Street London W1K 3JB England to 58 4th Floor 58 Grosvenor Street London W1K 3JB on 19 June 2017 | |
19 Jun 2017 | AD01 | Registered office address changed from Flat 1 10 Bourdon Street London W1K 3PF to 4th Floor 58 Grosvenor Street London W1K 3JB on 19 June 2017 | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
18 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |