- Company Overview for ONE LONDON PROPERTY GROUP LTD (10243420)
- Filing history for ONE LONDON PROPERTY GROUP LTD (10243420)
- People for ONE LONDON PROPERTY GROUP LTD (10243420)
- More for ONE LONDON PROPERTY GROUP LTD (10243420)
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) |
---|---|---|---|
21 Mar 2024 | AD01 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to C/O Ida&Co Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 21 March 2024 | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
17 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
24 Mar 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 December 2020 | |
17 Feb 2021 | CH01 | Director's details changed for Emre Belge on 5 February 2021 | |
17 Feb 2021 | PSC04 | Change of details for Mr Emre Belge as a person with significant control on 5 February 2021 | |
06 Jul 2020 | TM01 | Termination of appointment of Nevin Belge as a director on 22 June 2020 | |
06 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
19 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Jun 2017 | CH03 | Secretary's details changed for Emre Belge on 25 May 2017 | |
06 Jun 2017 | CH01 | Director's details changed for Emre Belge on 25 May 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
06 Jun 2017 | AP01 | Appointment of Mrs. Nevin Belge as a director on 24 May 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD United Kingdom to Berkeley Square House Berkeley Square London W1J 6BD on 22 March 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Berkeley Square House Berkeley Square London W1J 6BD on 22 March 2017 | |
21 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-21
|