Advanced company searchLink opens in new window

2A COLEHERNE ROAD LEASEHOLDERS LIMITED

Company number 09959932

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)
31 Aug 2023 AA Accounts for a dormant company made up to 31 January 2023
31 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
30 Aug 2022 AA Accounts for a dormant company made up to 31 January 2022
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with updates
19 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
27 Aug 2021 AA Accounts for a dormant company made up to 31 January 2021
24 Aug 2021 PSC01 Notification of Virginia Chiarentin as a person with significant control on 1 July 2021
24 Aug 2021 AP01 Appointment of Miss Virginia Chiarentin as a director on 24 August 2021
23 Aug 2021 TM01 Termination of appointment of Alice Pamela Hobhouse as a director on 23 August 2021
23 Aug 2021 PSC07 Cessation of Alice Pamela Hobhouse as a person with significant control on 23 August 2021
10 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
10 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
20 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
19 Jun 2019 PSC01 Notification of Giacomo Pignatti Morano as a person with significant control on 3 June 2019
31 May 2019 AP01 Appointment of Mr Giacomo Pignatti Morano as a director on 29 May 2019
29 May 2019 TM01 Termination of appointment of Harry Macrae Stein as a director on 29 May 2019
29 May 2019 PSC07 Cessation of Harry Macrae Stein as a person with significant control on 29 May 2019
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
07 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 7 January 2019
07 Jan 2019 PSC01 Notification of Harry Macrae Stein as a person with significant control on 1 January 2019
07 Jan 2019 PSC01 Notification of Alice Pamela Hobhouse as a person with significant control on 1 January 2019
06 Jan 2019 CH01 Director's details changed for Alice Hobhouse on 6 January 2019
06 Jan 2019 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Flat 2, 2a Coleherne Road Earls Court London SW10 9BP on 6 January 2019
28 Nov 2018 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 28 November 2018