41 BURLINGTON ROAD CHISWICK LONDON LIMITED
Company number 02619465
- Company Overview for 41 BURLINGTON ROAD CHISWICK LONDON LIMITED (02619465)
- Filing history for 41 BURLINGTON ROAD CHISWICK LONDON LIMITED (02619465)
- People for 41 BURLINGTON ROAD CHISWICK LONDON LIMITED (02619465)
- More for 41 BURLINGTON ROAD CHISWICK LONDON LIMITED (02619465)
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) |
---|---|---|---|
09 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
23 Jan 2023 | TM01 | Termination of appointment of Keya Banerjee as a director on 10 January 2023 | |
27 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
09 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Sep 2021 | AP01 | Appointment of Mr Lukasz Jan Nespiak as a director on 29 July 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
07 May 2021 | TM01 | Termination of appointment of Vanita Chopra as a director on 28 January 2021 | |
15 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
09 Mar 2020 | TM01 | Termination of appointment of Beth Healy as a director on 4 September 2019 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
29 Oct 2018 | CH04 | Secretary's details changed for Trust Property Management Limited on 29 October 2018 | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
08 Feb 2018 | AD01 | Registered office address changed from Trust House 2 Colindale Business Centre 126 Colindale Avenue London Middlesex NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX on 8 February 2018 | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
16 Mar 2017 | AP01 | Appointment of Chieko Allford as a director on 16 March 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Sarovi Drone as a director on 16 March 2017 | |
24 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
19 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 |