Advanced company searchLink opens in new window

CONISTON COURT (PUTNEY) LIMITED

Company number 01642108

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)
14 Apr 2020 TM02 Termination of appointment of Beulah Daphne Cundy as a secretary on 30 November 2019
17 Jul 2019 AD01 Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 17 July 2019
08 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
01 Jul 2019 AA Micro company accounts made up to 31 March 2019
08 May 2019 TM01 Termination of appointment of Nicola Mary Harwood as a director on 14 December 2018
07 May 2019 TM01 Termination of appointment of Robert Harry Ford as a director on 15 April 2018
04 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
03 Jul 2018 AA Micro company accounts made up to 31 March 2018
09 Feb 2018 AD01 Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 9 February 2018
09 Aug 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
09 Aug 2017 PSC08 Notification of a person with significant control statement
22 Jun 2017 AA Micro company accounts made up to 31 March 2017
03 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Aug 2016 AR01 Annual return made up to 28 June 2016 no member list
05 Aug 2016 CH01 Director's details changed for Nicola Mary Harwood on 5 August 2016
05 Aug 2016 CH03 Secretary's details changed for Beulah Daphne Cundy on 11 July 2016
17 May 2016 TM01 Termination of appointment of Susan Patricia Rogers as a director on 15 October 2015
30 Jul 2015 AR01 Annual return made up to 28 June 2015 no member list
30 Jul 2015 TM01 Termination of appointment of Peter Ulrich Farley as a director on 31 October 2014
30 Jul 2015 AP01 Appointment of Mr Robert John Mathison as a director on 10 June 2015
26 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Sep 2014 AD01 Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014
28 Jul 2014 AR01 Annual return made up to 28 June 2014 no member list
28 Jul 2014 TM01 Termination of appointment of John Arthur Mathison as a director on 22 October 2013