Advanced company searchLink opens in new window

BYPASS NURSERIES LSPV LIMITED

Company number 08476135

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)
04 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
22 Nov 2019 AD04 Register(s) moved to registered office address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN
02 Jul 2019 AA Full accounts made up to 31 December 2018
10 Dec 2018 TM01 Termination of appointment of Marian Raschke as a director on 6 December 2018
10 Dec 2018 AP01 Appointment of Miriam Meyer as a director on 6 December 2018
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
13 Jul 2018 AA Full accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
24 Oct 2017 PSC05 Change of details for Grid Essence Uk Ltd as a person with significant control on 23 October 2017
23 Oct 2017 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 23 October 2017
18 Jul 2017 AA Full accounts made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
31 Oct 2016 AA Full accounts made up to 31 December 2015
11 Aug 2016 AD04 Register(s) moved to registered office address 235 Old Marylebone Road London NW1 5QT
04 Aug 2016 TM02 Termination of appointment of Grosvenor Secretaries Limited as a secretary on 1 July 2016
01 Jul 2016 AD01 Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 235 Old Marylebone Road London NW1 5QT on 1 July 2016
27 Jun 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
29 Mar 2016 AD02 Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL
21 Mar 2016 TM01 Termination of appointment of a director
18 Mar 2016 TM01 Termination of appointment of Alexander Kolb as a director on 15 March 2016
18 Mar 2016 TM01 Termination of appointment of Jonas Benholz as a director on 15 March 2016
18 Mar 2016 AP01 Appointment of Mr Marian Raschke as a director on 15 March 2016
14 Jan 2016 AD03 Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG
22 Dec 2015 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015
07 Dec 2015 AD02 Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG