Advanced company searchLink opens in new window

LONDON ESSEX HOT TUBS LTD

Company number 08960631

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)
19 May 2024 CS01 Confirmation statement made on 5 May 2024 with updates
16 May 2024 CH01 Director's details changed for Mrs Claudia-Maria Vlad on 15 May 2024
16 May 2024 AP03 Appointment of Mrs Claudia-Maria Vlad as a secretary on 15 May 2024
16 May 2024 PSC04 Change of details for Mr Jonathan James White as a person with significant control on 15 May 2024
16 Jan 2024 AP01 Appointment of Mrs Claudia-Maria Vlad as a director on 16 January 2024
16 Jan 2024 AP01 Appointment of Mr Darren Philip Kelly as a director on 16 January 2024
09 Jan 2024 TM01 Termination of appointment of Claudia-Maria Vlad as a director on 9 January 2024
09 Jan 2024 PSC04 Change of details for Mr Jonathan James White as a person with significant control on 9 January 2024
14 Nov 2023 PSC04 Change of details for Mr Jonathan James White as a person with significant control on 13 November 2023
13 Nov 2023 PSC04 Change of details for Mr Jonathan James White as a person with significant control on 13 November 2023
13 Nov 2023 PSC04 Change of details for Mr Jonathan James White as a person with significant control on 13 November 2023
13 Nov 2023 PSC04 Change of details for Mr Jonathan James White as a person with significant control on 13 November 2023
13 Nov 2023 PSC04 Change of details for Mr Jonathan James White as a person with significant control on 13 November 2023
07 Sep 2023 CH01 Director's details changed for Mr Jonathan James White on 1 September 2023
09 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
12 Jun 2023 CH01 Director's details changed for Ms Claudia-Maria Vlad on 12 June 2023
12 Jun 2023 AD01 Registered office address changed from 16 the Paddocks the Paddocks Stapleford Abbotts Romford RM4 1HG England to 28 Woodside Commercial Estate Thornwood Epping Essex CM16 6LJ on 12 June 2023
30 May 2023 CH01 Director's details changed for Mr Jonathan James White on 28 October 2019
30 May 2023 CH01 Director's details changed for Mr Jonathan James White on 28 October 2019
27 May 2023 AD01 Registered office address changed from 28 Woodside Commercial Estate Thornwood Epping CM16 6LJ England to 16 the Paddocks the Paddocks Stapleford Abbotts Romford RM4 1HG on 27 May 2023
26 May 2023 AD01 Registered office address changed from 16 the Paddocks the Paddocks Stapleford Abbotts Romford RM4 1HG England to 28 Woodside Commercial Estate Thornwood Epping CM16 6LJ on 26 May 2023
23 May 2023 AD01 Registered office address changed from 28 Woodside Commercial Estate Thornwood Epping CM16 6LJ England to 16 the Paddocks the Paddocks Stapleford Abbotts Romford RM4 1HG on 23 May 2023
22 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
19 Jan 2023 AD01 Registered office address changed from 13 Oakwood Hill Ind Est Loughton IG10 3TZ to 28 Woodside Commercial Estate Thornwood Epping CM16 6LJ on 19 January 2023
07 Sep 2022 MR01 Registration of charge 089606310001, created on 5 September 2022