- Company Overview for 29 THE AVENUE EALING LIMITED (01672324)
- Filing history for 29 THE AVENUE EALING LIMITED (01672324)
- People for 29 THE AVENUE EALING LIMITED (01672324)
- More for 29 THE AVENUE EALING LIMITED (01672324)
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) |
---|---|---|---|
05 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Jan 2024 | AP04 | Appointment of Go View Estate Agents Ltd as a secretary on 23 January 2024 | |
23 Jan 2024 | TM02 | Termination of appointment of Willmotts (Ealing) Limited as a secretary on 23 January 2024 | |
23 Jan 2024 | AD01 | Registered office address changed from Willmott House 12 Blacks Road London W6 9EU England to 24 Station Parade Uxbridge Road London W5 3LD on 23 January 2024 | |
11 Sep 2023 | TM01 | Termination of appointment of John Anthony Hurle as a director on 10 March 2023 | |
11 Sep 2023 | TM01 | Termination of appointment of Elisabeth Helen Bouchard as a director on 10 March 2023 | |
11 Sep 2023 | CH01 | Director's details changed for Ms Lucia Bizikova on 11 September 2023 | |
11 Sep 2023 | CH01 | Director's details changed for Ms Lucia Bizikova on 11 September 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with updates | |
02 Jun 2023 | AP01 | Appointment of Ms Lucia Bizikova as a director on 1 June 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Sep 2022 | PSC04 | Change of details for Ms Susie Margaret Mullen as a person with significant control on 6 September 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
06 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
19 Jul 2019 | AD01 | Registered office address changed from 95 Esmond Road London W4 1JE to Willmott House 12 Blacks Road London W6 9EU on 19 July 2019 | |
19 Jul 2019 | AP04 | Appointment of Willmotts (Ealing) Limited as a secretary on 19 July 2019 | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
03 Jul 2018 | PSC01 | Notification of Susie Margaret Mullen as a person with significant control on 1 April 2018 |