Advanced company searchLink opens in new window

10 BOURDON STREET LIMITED

Company number 04792831

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)
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
  • GBP 3
18 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3
03 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014