- Company Overview for 7 WINDMILL ROAD (LONDON) LIMITED (08188366)
- Filing history for 7 WINDMILL ROAD (LONDON) LIMITED (08188366)
- People for 7 WINDMILL ROAD (LONDON) LIMITED (08188366)
- More for 7 WINDMILL ROAD (LONDON) LIMITED (08188366)
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) |
---|---|---|---|
23 Apr 2024 | AA | Micro company accounts made up to 31 August 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
17 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
19 Jun 2022 | AA | Micro company accounts made up to 31 August 2021 | |
21 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
21 Aug 2021 | PSC01 | Notification of Imogen Mary Thomas as a person with significant control on 21 August 2021 | |
21 Aug 2021 | AP01 | Appointment of Miss Imogen Mary Thomas as a director on 21 August 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Louise Harney as a director on 30 June 2021 | |
30 Jun 2021 | PSC07 | Cessation of Louise Harney as a person with significant control on 30 June 2021 | |
17 Jan 2021 | AA | Micro company accounts made up to 31 August 2020 | |
22 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
03 Dec 2019 | AA | Micro company accounts made up to 31 August 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
19 Jun 2019 | AP01 | Appointment of Mr Oliver Henry Whiting as a director on 29 May 2019 | |
18 Jun 2019 | PSC01 | Notification of Oliver Henry Whiting as a person with significant control on 29 May 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Richard Digby Stuart Neave as a director on 29 May 2019 | |
18 Jun 2019 | PSC07 | Cessation of Richard Digby Stuart Neave as a person with significant control on 29 May 2019 | |
16 Jun 2019 | PSC01 | Notification of Claire Frances Morgan as a person with significant control on 2 May 2019 | |
16 Jun 2019 | PSC07 | Cessation of Kristopher Kemp as a person with significant control on 2 May 2019 | |
16 Jun 2019 | TM01 | Termination of appointment of Kristopher Kemp as a director on 2 May 2019 | |
16 Jun 2019 | AP01 | Appointment of Ms Claire Frances Morgan as a director on 2 May 2019 | |
31 Aug 2018 | AA | Micro company accounts made up to 31 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 August 2017 |