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) |
---|---|---|---|
10 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
19 Jun 2019 | MR01 | Registration of charge 103362980001, created on 12 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
06 Jun 2019 | PSC02 | Notification of C L Investments Holdings Ltd as a person with significant control on 16 May 2019 | |
06 Jun 2019 | PSC07 | Cessation of Consolidated London Investments Ltd as a person with significant control on 16 May 2019 | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
28 Mar 2019 | TM02 | Termination of appointment of Jacqueline Anne Smith as a secretary on 30 October 2018 | |
28 Mar 2019 | TM01 | Termination of appointment of Franco Pietro Giovanni Sidoli as a director on 30 October 2018 | |
28 Mar 2019 | AP01 | Appointment of Mrs Lynn Carol Sidoli as a director on 30 October 2018 | |
27 Feb 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 October 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
02 May 2018 | PSC02 | Notification of Consolidated London Investments Ltd as a person with significant control on 1 May 2018 | |
02 May 2018 | PSC07 | Cessation of Charterhouse Square Holdings Limited as a person with significant control on 1 May 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Aug 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 30 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
18 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-18
|