Advanced company searchLink opens in new window

SIMMONS 3 BATEMAN STREET LIMITED

Company number 13253664

Filter by category

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)
26 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
06 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
26 May 2023 MR01 Registration of charge 132536640004, created on 25 May 2023
21 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
28 Feb 2023 CH01 Director's details changed for Mr Nicholas Campbell on 28 February 2023
08 Dec 2022 PSC07 Cessation of Lonsdale Capital Partners Gp Llp as a person with significant control on 9 March 2021
08 Dec 2022 PSC07 Cessation of Lonsdale Capital Partners Llp as a person with significant control on 9 March 2021
08 Dec 2022 PSC02 Notification of Nightlight Leisure Ltd as a person with significant control on 9 March 2021
01 Dec 2022 MR04 Satisfaction of charge 132536640002 in full
30 Nov 2022 MR01 Registration of charge 132536640003, created on 25 November 2022
27 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
19 Jul 2022 MR01 Registration of charge 132536640002, created on 15 July 2022
18 Jul 2022 MR01 Registration of charge 132536640001, created on 15 July 2022
09 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
04 Mar 2022 PSC02 Notification of Lonsdale Capital Partners Llp as a person with significant control on 9 March 2021
04 Mar 2022 PSC07 Cessation of Nightlight Leisure Ltd as a person with significant control on 9 March 2021
04 Mar 2022 PSC02 Notification of Lonsdale Capital Partners Gp Llp as a person with significant control on 9 March 2021
16 Feb 2022 AD01 Registered office address changed from Wework 145 City Road London EC1V 1AZ United Kingdom to 120 Charing Cross Road 3rd Floor London WC2H 0JR on 16 February 2022
15 Feb 2022 CH01 Director's details changed for Mr Thomas Rhys Henry on 15 February 2022
20 Jul 2021 TM01 Termination of appointment of James Andrew Samuel Knott as a director on 28 May 2021
09 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-09
  • GBP 2