- Company Overview for LONDON ESSEX HOT TUBS LTD (08960631)
- Filing history for LONDON ESSEX HOT TUBS LTD (08960631)
- People for LONDON ESSEX HOT TUBS LTD (08960631)
- Charges for LONDON ESSEX HOT TUBS LTD (08960631)
- More for LONDON ESSEX HOT TUBS LTD (08960631)
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 |