- Company Overview for 39 COLVILLE TERRACE LIMITED (11594651)
- Filing history for 39 COLVILLE TERRACE LIMITED (11594651)
- People for 39 COLVILLE TERRACE LIMITED (11594651)
- More for 39 COLVILLE TERRACE LIMITED (11594651)
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) |
---|---|---|---|
03 Apr 2024 | AD01 | Registered office address changed from 6 Basing Hill London England NW11 8th to 43 All Saints Road London W11 1HE on 3 April 2024 | |
20 Dec 2023 | AA | Micro company accounts made up to 25 March 2023 | |
27 Oct 2023 | AD01 | Registered office address changed from PO Box 4385 11594651 - Companies House Default Address Cardiff CF14 8LH to 6 Basing Hill London England NW11 8th on 27 October 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
05 Sep 2023 | RP05 | Registered office address changed to PO Box 4385, 11594651 - Companies House Default Address, Cardiff, CF14 8LH on 5 September 2023 | |
17 Mar 2023 | AA | Micro company accounts made up to 25 March 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 25 March 2021 | |
17 Nov 2021 | AD01 | Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England to 16 Upper Woburn Place C/O Mylako London WC1H 0AF on 17 November 2021 | |
13 Oct 2021 | AD01 | Registered office address changed from Zetland House Mylako 5/25 Scrutton Street London EC2A 4HJ England to 16 Upper Woburn Place London WC1H 0AF on 13 October 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
10 Aug 2021 | AP01 | Appointment of Mr Edward Hatter as a director on 10 August 2021 | |
10 Aug 2021 | TM01 | Termination of appointment of Delia Ancuta Antal as a director on 11 September 2020 | |
10 Aug 2021 | PSC01 | Notification of Edward Hatter as a person with significant control on 10 September 2020 | |
10 Aug 2021 | PSC01 | Notification of James Cresswell as a person with significant control on 29 June 2021 | |
10 Aug 2021 | PSC07 | Cessation of Jeffrey William Thomas as a person with significant control on 29 June 2021 | |
10 Aug 2021 | PSC07 | Cessation of Delia Ancuta Antal as a person with significant control on 10 September 2020 | |
10 Aug 2021 | AD01 | Registered office address changed from 39 Colville Terrace London W11 2BX United Kingdom to Zetland House Mylako 5/25 Scrutton Street London EC2A 4HJ on 10 August 2021 | |
13 Jul 2021 | TM02 | Termination of appointment of Jeffrey William Thomas as a secretary on 30 June 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of Jeffrey William Thomas as a director on 30 June 2021 | |
25 Mar 2021 | TM02 | Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 25 March 2021 | |
24 Mar 2021 | AD01 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT United Kingdom to 39 Colville Terrace London W11 2BX on 24 March 2021 | |
08 Oct 2020 | AA | Micro company accounts made up to 25 March 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
29 Jun 2020 | AD01 | Registered office address changed from Flat 2 39 Colville Terrace London W11 2BX United Kingdom to The Studio 16 Cavaye Place London SW10 9PT on 29 June 2020 |