- Company Overview for HERRINGBONE GROUP LTD (15250013)
- Filing history for HERRINGBONE GROUP LTD (15250013)
- People for HERRINGBONE GROUP LTD (15250013)
- More for HERRINGBONE GROUP LTD (15250013)
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) |
---|---|---|---|
07 Mar 2024 | PSC01 | Notification of Beatrice Michael as a person with significant control on 7 March 2024 | |
07 Mar 2024 | PSC07 | Cessation of Vinallond Limited as a person with significant control on 6 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with updates | |
27 Feb 2024 | CERTNM |
Company name changed 47 pembridge villas LIMITED\certificate issued on 27/02/24
|
|
26 Feb 2024 | AD01 | Registered office address changed from 47 Pembridge Villas 47 Pembridge Villas London W11 3EP England to 47 Pembridge Villas London W11 3EP on 26 February 2024 | |
26 Feb 2024 | AD01 | Registered office address changed from Flat 5 Pembridge Villas London W11 3EP England to 47 Pembridge Villas 47 Pembridge Villas London W11 3EP on 26 February 2024 | |
12 Feb 2024 | AP01 | Appointment of Beatrice Michael as a director on 9 February 2024 | |
18 Jan 2024 | AP01 | Appointment of Mr Alexander Charles Ogilvy as a director on 10 January 2024 | |
16 Jan 2024 | TM01 | Termination of appointment of Christiaan Willem Rook as a director on 10 January 2024 | |
16 Jan 2024 | AD01 | Registered office address changed from 71 Abbotsbury Road London W14 8EL United Kingdom to Flat 5 Pembridge Villas London W11 3EP on 16 January 2024 | |
31 Oct 2023 | NEWINC |
Incorporation
Statement of capital on 2023-10-31
|