- Company Overview for 208 AVENUE ROAD RESIDENTS LIMITED (01438688)
- Filing history for 208 AVENUE ROAD RESIDENTS LIMITED (01438688)
- People for 208 AVENUE ROAD RESIDENTS LIMITED (01438688)
- More for 208 AVENUE ROAD RESIDENTS LIMITED (01438688)
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 Aug 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
12 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Dec 2023 | PSC04 | Change of details for Mr Colm Thomas Flood as a person with significant control on 1 December 2023 | |
05 Dec 2023 | PSC07 | Cessation of Robert Peter Scrimshaw as a person with significant control on 1 October 2019 | |
05 Dec 2023 | PSC07 | Cessation of Emma Elizabeth Baines as a person with significant control on 1 October 2019 | |
23 Oct 2023 | AD01 | Registered office address changed from 14 Pendlestone Road London E17 9BH England to 71 Grove Road London E17 9BU on 23 October 2023 | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with updates | |
17 Aug 2023 | PSC01 | Notification of Colm Thomas Flood as a person with significant control on 1 August 2023 | |
17 Aug 2023 | PSC07 | Cessation of Clan Nom Limited as a person with significant control on 1 August 2023 | |
02 May 2023 | AP01 | Appointment of Mr Vasileios Vernikos as a director on 31 March 2023 | |
02 May 2023 | TM01 | Termination of appointment of Anastasia Gika as a director on 31 March 2023 | |
11 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
05 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
10 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
07 Oct 2020 | AP01 | Appointment of Mr Satyan Mehta as a director on 10 December 2019 | |
06 Oct 2020 | AP01 | Appointment of Mr Colm Thomas Flood as a director on 1 December 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
09 Mar 2020 | TM01 | Termination of appointment of Emma Elizabeth Baines as a director on 6 March 2020 | |
13 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2018 |