- Company Overview for 9 EMBANKMENT GARDENS LIMITED (07685152)
- Filing history for 9 EMBANKMENT GARDENS LIMITED (07685152)
- People for 9 EMBANKMENT GARDENS LIMITED (07685152)
- More for 9 EMBANKMENT GARDENS LIMITED (07685152)
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) |
---|---|---|---|
12 Dec 2023 | AP01 | Appointment of Mr Stephen Andrew Harvey Massey as a director on 12 December 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of Olaf Limited as a director on 1 December 2023 | |
28 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
28 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
24 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
06 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
02 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
04 Jun 2021 | AD01 | Registered office address changed from C/O Don Fisher & Co Ltd Suite 3.2, Central House 1 Ballards Lane London N3 1LQ England to 2 Bedford Mews East Finchley London N2 9DF on 4 June 2021 | |
29 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
15 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
17 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
11 Jun 2018 | AD01 | Registered office address changed from 311 Winston House 2 Dollis Park London N3 1HF to C/O Don Fisher & Co Ltd Suite 3.2, Central House 1 Ballards Lane London N3 1LQ on 11 June 2018 | |
20 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
11 Jul 2017 | PSC04 | Change of details for Caroline Holmes as a person with significant control on 1 July 2016 | |
11 Jul 2017 | PSC01 | Notification of Nicholas Justin Davies as a person with significant control on 1 July 2016 | |
11 Jul 2017 | PSC01 | Notification of Caroline Holmes as a person with significant control on 1 July 2016 | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
20 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
05 May 2015 | TM01 | Termination of appointment of Piero Del Monte as a director on 1 May 2015 |