- Company Overview for LONDON ROAD REAL ESTATE LIMITED (07319147)
- Filing history for LONDON ROAD REAL ESTATE LIMITED (07319147)
- People for LONDON ROAD REAL ESTATE LIMITED (07319147)
- Charges for LONDON ROAD REAL ESTATE LIMITED (07319147)
- More for LONDON ROAD REAL ESTATE LIMITED (07319147)
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) |
---|---|---|---|
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
29 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
13 Jul 2022 | AD01 | Registered office address changed from 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB United Kingdom to 35 New England Road Brighton BN1 4GG on 13 July 2022 | |
10 Feb 2022 | AD01 | Registered office address changed from Bristow Still 39 Sackville Road Hove Sussex BN3 3WD to 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB on 10 February 2022 | |
25 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
04 Jan 2022 | MR01 | Registration of charge 073191470006, created on 17 December 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
08 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
29 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
25 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
05 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
13 Sep 2019 | PSC04 | Change of details for Mr Simon Antony Farncombe as a person with significant control on 12 September 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
08 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
26 Aug 2017 | MR01 | Registration of charge 073191470005, created on 14 August 2017 | |
07 Jun 2017 | MR01 | Registration of charge 073191470004, created on 26 May 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
19 Dec 2016 | TM01 | Termination of appointment of Felix Peter Behrndt as a director on 14 December 2016 |