- Company Overview for TERMINUS PROPERTY LIMITED (12968057)
- Filing history for TERMINUS PROPERTY LIMITED (12968057)
- People for TERMINUS PROPERTY LIMITED (12968057)
- Charges for TERMINUS PROPERTY LIMITED (12968057)
- More for TERMINUS PROPERTY LIMITED (12968057)
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) |
---|---|---|---|
24 Oct 2023 | MR01 | Registration of charge 129680570016, created on 6 October 2023 | |
19 Oct 2023 | MR01 | Registration of charge 129680570014, created on 6 October 2023 | |
19 Oct 2023 | MR01 | Registration of charge 129680570015, created on 6 October 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
24 Aug 2023 | MR01 | Registration of charge 129680570012, created on 24 August 2023 | |
24 Aug 2023 | MR01 | Registration of charge 129680570013, created on 24 August 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
24 Jul 2023 | CH01 | Director's details changed for Ms Simbiat Aina-Marshall on 24 July 2023 | |
24 Jul 2023 | PSC04 | Change of details for Ms Simbiat Aina-Marshall as a person with significant control on 24 July 2023 | |
01 Jun 2023 | MR01 | Registration of charge 129680570010, created on 24 May 2023 | |
01 Jun 2023 | MR01 | Registration of charge 129680570011, created on 24 May 2023 | |
01 Apr 2023 | MR01 | Registration of a charge with Charles court order to extend. Charge code 129680570009, created on 10 May 2022 | |
23 Nov 2022 | MR01 | Registration of charge 129680570007, created on 21 November 2022 | |
23 Nov 2022 | MR01 | Registration of charge 129680570008, created on 21 November 2022 | |
07 Nov 2022 | MR01 | Registration of charge 129680570005, created on 3 November 2022 | |
07 Nov 2022 | MR01 | Registration of charge 129680570006, created on 3 November 2022 | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
17 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
24 Jun 2022 | MR01 | Registration of charge 129680570004, created on 16 June 2022 | |
11 May 2022 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN on 11 May 2022 | |
26 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
26 Jul 2021 | MR01 | Registration of charge 129680570003, created on 23 July 2021 | |
06 Jul 2021 | MR01 | Registration of charge 129680570002, created on 30 June 2021 | |
30 Jun 2021 | MR01 | Registration of charge 129680570001, created on 29 June 2021 | |
22 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-22
|