- Company Overview for 89 TALBOT ROAD (FREEHOLD) LIMITED (11080630)
- Filing history for 89 TALBOT ROAD (FREEHOLD) LIMITED (11080630)
- People for 89 TALBOT ROAD (FREEHOLD) LIMITED (11080630)
- More for 89 TALBOT ROAD (FREEHOLD) LIMITED (11080630)
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) |
---|---|---|---|
18 Dec 2023 | AA | Micro company accounts made up to 30 November 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
07 Oct 2023 | AP01 | Appointment of Mr Timothy Lachlan Christopher Morrow as a director on 6 October 2023 | |
06 Oct 2023 | TM01 | Termination of appointment of Helga Gudmunosdottir as a director on 6 October 2023 | |
09 Dec 2022 | AA | Micro company accounts made up to 30 November 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
07 Dec 2021 | AA | Micro company accounts made up to 30 November 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
13 May 2021 | CH01 | Director's details changed for Elio Cassandro on 10 May 2021 | |
12 May 2021 | AA | Micro company accounts made up to 30 November 2020 | |
22 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
19 Feb 2020 | AA | Micro company accounts made up to 30 November 2019 | |
19 Feb 2020 | PSC08 | Notification of a person with significant control statement | |
22 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
05 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
13 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2019 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
07 Feb 2019 | PSC07 | Cessation of Pembridge Investments Limited as a person with significant control on 5 January 2018 | |
12 Feb 2018 | AP01 | Appointment of Helga Gudmunosdottir as a director on 17 January 2018 | |
02 Feb 2018 | AD01 | Registered office address changed from 89 Talbot Road London W2 5JW to 89 Talbot Road London W2 5JW on 2 February 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of James Douglas Norman Senior as a director on 17 January 2018 | |
02 Feb 2018 | AP01 | Appointment of Elio Cassandro as a director on 17 January 2018 | |
02 Feb 2018 | AP01 | Appointment of Mark Andrew Ashton as a director on 17 January 2018 | |
02 Feb 2018 | AP01 | Appointment of Claudia Lambeth as a director on 17 January 2018 |