Advanced company searchLink opens in new window

LONDON SQUARE (PUTNEY) MANAGEMENT COMPANY LIMITED

Company number 08447284

Filter by category

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)
28 Jun 2024 AA Accounts for a dormant company made up to 31 March 2024
03 Apr 2024 AP01 Appointment of Miss Harshidi Keshvi Bipin Radia as a director on 2 April 2024
25 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
13 Feb 2024 AP01 Appointment of Mr Thomas David Kirkby as a director on 29 January 2024
15 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Jun 2023 TM01 Termination of appointment of Martin David Stewart as a director on 12 May 2023
20 Jun 2023 TM01 Termination of appointment of Sachin Kukadia as a director on 12 May 2023
20 Jun 2023 TM01 Termination of appointment of Irina Sedashev as a director on 12 May 2023
23 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
16 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
21 Feb 2022 AP01 Appointment of Mrs Irina Sedashev as a director on 22 November 2021
21 Feb 2022 TM01 Termination of appointment of Robert Harold Mercer-Nairne as a director on 17 February 2022
17 Jan 2022 AP01 Appointment of Mr Martin David Stewart as a director on 25 November 2021
06 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
09 Dec 2021 AP01 Appointment of Mr Sachin Kukadia as a director on 25 November 2021
27 Aug 2021 PSC08 Notification of a person with significant control statement
27 Aug 2021 PSC07 Cessation of London Square Developments Limited as a person with significant control on 1 January 2021
20 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
20 Jan 2021 CH01 Director's details changed for Mr Antony John Robson on 19 January 2021
20 Jan 2021 CH01 Director's details changed for Mrs Albena Raina Robson on 20 January 2021
20 Jan 2021 CH01 Director's details changed for Lord Robert Harold Mercer-Nairne on 20 January 2021
20 Jan 2021 CH04 Secretary's details changed for Rendall and Rittner Limited on 20 January 2021
11 Jan 2021 AD01 Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 11 January 2021
28 May 2020 AA Accounts for a dormant company made up to 31 March 2020