206 & 208 UPPER RICHMOND ROAD MANAGEMENT LIMITED
Company number 10278951
- Company Overview for 206 & 208 UPPER RICHMOND ROAD MANAGEMENT LIMITED (10278951)
- Filing history for 206 & 208 UPPER RICHMOND ROAD MANAGEMENT LIMITED (10278951)
- People for 206 & 208 UPPER RICHMOND ROAD MANAGEMENT LIMITED (10278951)
- More for 206 & 208 UPPER RICHMOND ROAD MANAGEMENT LIMITED (10278951)
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) |
---|---|---|---|
29 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
05 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
17 Dec 2023 | AP01 | Appointment of Miss Harriet Lucy Mcneill Orr as a director on 15 December 2023 | |
18 Sep 2023 | TM01 | Termination of appointment of Edward Stanley Millicent as a director on 5 September 2023 | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
15 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
17 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
01 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
20 Aug 2019 | CH01 | Director's details changed for Ms Joanne Chooi Leng Peh on 20 August 2019 | |
20 Aug 2019 | CH01 | Director's details changed for Ms Branka Milnes on 20 August 2019 | |
20 Aug 2019 | CH01 | Director's details changed for Mr Edward Stanley Millicent on 20 August 2019 | |
20 Aug 2019 | CH01 | Director's details changed for Mr Adrian David Barratt on 20 August 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
08 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
08 Apr 2019 | CH01 | Director's details changed for Mr Stuart George Harris Mauchline on 8 April 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from 278 Cowley Mansions Mortlake High Street London SW14 8SL England to Flat 2 206 - 208 Upper Richmond Road Putney London SW15 6TD on 22 February 2019 | |
02 Jan 2019 | AD01 | Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom to 278 Cowley Mansions Mortlake High Street London SW14 8SL on 2 January 2019 | |
09 Aug 2018 | AA | Micro company accounts made up to 31 July 2017 | |
09 Aug 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
04 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off |