- Company Overview for 103 EAST DULWICH GROVE LIMITED (06246388)
- Filing history for 103 EAST DULWICH GROVE LIMITED (06246388)
- People for 103 EAST DULWICH GROVE LIMITED (06246388)
- More for 103 EAST DULWICH GROVE LIMITED (06246388)
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) |
---|---|---|---|
15 May 2019 | PSC04 | Change of details for Cecile Kappler as a person with significant control on 15 May 2019 | |
15 May 2019 | PSC04 | Change of details for Frederic Kappler as a person with significant control on 15 May 2019 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
26 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
16 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
17 Jan 2018 | AP01 | Appointment of Ms Victoria Lucy Emma Wainwright as a director on 14 November 2017 | |
17 Jan 2018 | AP01 | Appointment of Mr Gregory Robert Geoffrey Dickinson as a director on 14 November 2017 | |
10 Oct 2017 | PSC01 | Notification of Victoria Lucy Emma Wainwright as a person with significant control on 3 August 2017 | |
10 Oct 2017 | PSC01 | Notification of Gregory Robert Geoffrey Dickinson as a person with significant control on 3 August 2017 | |
10 Oct 2017 | PSC07 | Cessation of Hannah Blythman-Sanders as a person with significant control on 2 August 2017 | |
10 Oct 2017 | PSC07 | Cessation of Peter Richard Blythman-Sanders as a person with significant control on 2 August 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Hannah Blythman-Sanders as a director on 11 August 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
26 Jun 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 June 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
08 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
26 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
18 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
14 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
08 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
14 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
23 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
04 Feb 2014 | CH01 | Director's details changed for Kate Louise Tavener on 24 January 2014 | |
04 Feb 2014 | CH03 | Secretary's details changed for Kate Louise Tavener on 24 January 2014 |