- Company Overview for 87 ST MARGARETS ROAD LIMITED (11724028)
- Filing history for 87 ST MARGARETS ROAD LIMITED (11724028)
- People for 87 ST MARGARETS ROAD LIMITED (11724028)
- More for 87 ST MARGARETS ROAD LIMITED (11724028)
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) |
---|---|---|---|
22 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
18 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
22 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
16 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
16 Mar 2019 | AD01 | Registered office address changed from Crofters Northcote Road West Horsley Leatherhead KT24 6LS United Kingdom to 23 Baronsfield Road Twickenham TW1 2QT on 16 March 2019 | |
12 Feb 2019 | PSC01 | Notification of Courtney Austin as a person with significant control on 12 December 2018 | |
11 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 11 February 2019 | |
04 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 12 December 2018
|
|
04 Feb 2019 | AP01 | Appointment of Mr Gary George Backler as a director on 12 December 2018 | |
18 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 12 December 2018
|
|
12 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-12
|