- Company Overview for 1060 SOUTH BROADWAY UK LIMITED (09918410)
- Filing history for 1060 SOUTH BROADWAY UK LIMITED (09918410)
- People for 1060 SOUTH BROADWAY UK LIMITED (09918410)
- Registers for 1060 SOUTH BROADWAY UK LIMITED (09918410)
- More for 1060 SOUTH BROADWAY UK LIMITED (09918410)
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) |
---|---|---|---|
21 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with updates | |
10 Nov 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
01 Jun 2023 | SH08 | Change of share class name or designation | |
31 May 2023 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
01 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
21 Oct 2022 | TM01 | Termination of appointment of Edward Toby Renaut as a director on 1 October 2022 | |
21 Oct 2022 | AP01 | Appointment of Mr Hemen Roy as a director on 1 October 2022 | |
13 Jan 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
22 Sep 2021 | AP01 | Appointment of Edward Toby Renaut as a director on 20 September 2021 | |
16 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
10 Jan 2021 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
10 Dec 2020 | MA | Memorandum and Articles of Association | |
10 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2020 | PSC05 | Change of details for Norlake Hospitality Limited as a person with significant control on 16 July 2020 | |
09 Jul 2020 | AD01 | Registered office address changed from Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 9 July 2020 | |
09 Jul 2020 | PSC05 | Change of details for Norlake Hospitality Limited as a person with significant control on 9 July 2020 | |
01 Apr 2020 | CH01 | Director's details changed for Mr Latham Garcia Young on 31 March 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of David Gareth Caldecott as a director on 20 March 2020 | |
27 Mar 2020 | AD02 | Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford GU1 4HD England to Third Floor 20 Old Bailey London EC4M 7AN | |
26 Mar 2020 | AD01 | Registered office address changed from 4th Floor 159 st. John Street London EC1V 4QJ United Kingdom to Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA on 26 March 2020 | |
26 Mar 2020 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
29 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
13 Dec 2019 | PSC05 | Change of details for Norlake Hospitality Limited as a person with significant control on 13 December 2019 |