Advanced company searchLink opens in new window

39 COLVILLE TERRACE LIMITED

Company number 11594651

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)
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