Advanced company searchLink opens in new window

LONDON SQUARE (FULHAM) MANAGEMENT COMPANY LIMITED

Company number 08676656

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)
03 Apr 2024 AA Micro company accounts made up to 30 September 2023
04 Mar 2024 CH01 Director's details changed for Mr Timothy John Duffill on 1 March 2024
04 Mar 2024 AP04 Appointment of Epmg Legal Limited as a secretary on 1 March 2024
04 Mar 2024 CH01 Director's details changed for Mr Anis Lahlou Abid on 1 March 2024
04 Mar 2024 AD01 Registered office address changed from Concierge Office Rainsborough Square 101 Farm Lane London SW6 1DQ England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 4 March 2024
04 Mar 2024 CH01 Director's details changed for Mr Timothy John Duffill on 1 March 2024
04 Mar 2024 CH01 Director's details changed for Hewett Adegboeyga Olanrewaju Benson on 1 March 2024
15 Feb 2024 TM01 Termination of appointment of Guido Lucio Mitrani as a director on 30 June 2023
15 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
14 Feb 2024 TM01 Termination of appointment of a director
08 Dec 2023 CH01 Director's details changed for Mr Timothy John Duffill on 7 December 2023
13 Oct 2023 TM01 Termination of appointment of a director
12 Oct 2023 AP01 Appointment of Hewett Adegboeyga Olanrewaju Benson as a director on 3 June 2023
08 Jun 2023 AA Micro company accounts made up to 30 September 2022
12 May 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
02 Feb 2023 AD01 Registered office address changed from Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF England to Concierge Office Rainsborough Square 101 Farm Lane London SW6 1DQ on 2 February 2023
09 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
19 Jun 2022 AA Micro company accounts made up to 30 September 2021
16 Feb 2022 PSC08 Notification of a person with significant control statement
10 Feb 2022 PSC07 Cessation of London Square Developments Limited as a person with significant control on 23 December 2016
10 Jan 2022 AP01 Appointment of Mr Timothy John Duffill as a director on 2 January 2022
26 Dec 2021 TM01 Termination of appointment of Gary Stewart Dibb as a director on 26 December 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
07 Jun 2021 AA Micro company accounts made up to 30 September 2020
07 Jun 2021 AD01 Registered office address changed from 21a Maxwell Road Northwood Middx HA6 2XZ England to Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF on 7 June 2021