- Company Overview for JAZAA WIDFORD GATEHOUSE LLP (OC415547)
- Filing history for JAZAA WIDFORD GATEHOUSE LLP (OC415547)
- People for JAZAA WIDFORD GATEHOUSE LLP (OC415547)
- Registers for JAZAA WIDFORD GATEHOUSE LLP (OC415547)
- More for JAZAA WIDFORD GATEHOUSE LLP (OC415547)
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) |
---|---|---|---|
19 Mar 2024 | LLCS01 | Confirmation statement made on 22 January 2024 with no updates | |
02 Nov 2023 | AA | Total exemption full accounts made up to 29 January 2023 | |
30 Oct 2023 | LLAD02 | Location of register of charges has been changed from 16 Horseshoe Mews Acre Lane London SW2 5th United Kingdom to 22-24 Albion Street London SE16 7JQ | |
25 Jan 2023 | LLCS01 | Confirmation statement made on 22 January 2023 with no updates | |
07 Jan 2023 | AA | Total exemption full accounts made up to 29 January 2022 | |
16 Oct 2022 | LLAD01 | Registered office address changed from 809 Salisbury House 29 Finsbury Circus London EC2M 5SQ England to 22-24 Albion Street London SE16 7JQ on 16 October 2022 | |
10 Feb 2022 | LLCS01 | Confirmation statement made on 22 January 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 29 January 2021 | |
15 Feb 2021 | LLCS01 | Confirmation statement made on 22 January 2021 with no updates | |
11 Feb 2021 | LLCH02 | Member's details changed for Kmk Holdings Ltd on 1 December 2020 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 29 January 2020 | |
22 Jan 2021 | LLAD01 | Registered office address changed from 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX United Kingdom to 809 Salisbury House 29 Finsbury Circus London EC2M 5SQ on 22 January 2021 | |
06 Feb 2020 | LLAD02 | Location of register of charges has been changed from Unit 611 Cannon Wharf Business Centre Pell Street London SE8 5EN England to 16 Horseshoe Mews Acre Lane London SW2 5th | |
06 Feb 2020 | LLCS01 | Confirmation statement made on 22 January 2020 with no updates | |
05 Feb 2020 | LLCH02 | Member's details changed for Kmk Holdings Ltd on 1 January 2020 | |
05 Feb 2020 | LLPSC05 | Change of details for Aims London Limited as a person with significant control on 22 January 2020 | |
05 Feb 2020 | LLPSC02 | Notification of Aims London Limited as a person with significant control on 22 January 2020 | |
05 Feb 2020 | LLPSC07 | Cessation of Constructeers Limited as a person with significant control on 22 January 2020 | |
20 Nov 2019 | AA | Total exemption full accounts made up to 29 January 2019 | |
11 Sep 2019 | LLAD01 | Registered office address changed from 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon EC1R 0AT United Kingdom to 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX on 11 September 2019 | |
21 Apr 2019 | AA | Total exemption full accounts made up to 29 January 2018 | |
05 Mar 2019 | LLCH02 | Member's details changed for Kmk Holdings Ltd on 19 February 2019 | |
04 Mar 2019 | LLAD01 | Registered office address changed from 611 Cannon Wharf Pell Street London SE8 5EN United Kingdom to 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon EC1R 0AT on 4 March 2019 | |
29 Jan 2019 | LLCS01 | Confirmation statement made on 22 January 2019 with no updates | |
24 Jan 2019 | LLAP02 | Appointment of Kmk Holdings Ltd as a member on 21 January 2019 |