296/298 WANDSWORTH BRIDGE ROAD LIMITED
Company number 03618501
- Company Overview for 296/298 WANDSWORTH BRIDGE ROAD LIMITED (03618501)
- Filing history for 296/298 WANDSWORTH BRIDGE ROAD LIMITED (03618501)
- People for 296/298 WANDSWORTH BRIDGE ROAD LIMITED (03618501)
- More for 296/298 WANDSWORTH BRIDGE ROAD LIMITED (03618501)
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) |
---|---|---|---|
20 Apr 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
23 Apr 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
28 Jun 2022 | AD01 | Registered office address changed from 1 Spencer Court House 49 North Side Wandsworth Common London SW18 2st England to 20 20 Great Western Road London W9 3NN on 28 June 2022 | |
25 Apr 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
03 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
28 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
03 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
25 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from Bridge House Flat 6, 296/298 Wandsworth Bridge Road London SW6 2UA United Kingdom to 1 Spencer Court House 49 North Side Wandsworth Common London SW18 2st on 11 October 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Monika Saunders as a director on 28 September 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
03 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
27 Jul 2017 | PSC01 | Notification of Philip Denis Decourcy Dutton as a person with significant control on 24 March 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
08 May 2017 | AD01 | Registered office address changed from Unit 9. Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Bridge House Flat 6, 296/298 Wandsworth Bridge Road London SW6 2UA on 8 May 2017 | |
04 May 2017 | TM02 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 4 May 2017 | |
01 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
28 Apr 2017 | TM01 | Termination of appointment of Kjell Bernstrom as a director on 10 March 2017 | |
28 Apr 2017 | TM01 | Termination of appointment of Kjell Bernstrom as a director on 10 March 2017 | |
27 Mar 2017 | AP01 | Appointment of Mr Philip Denis Decourcy Dutton as a director on 24 March 2017 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|