Advanced company searchLink opens in new window

TWENTY EIGHT SOUTHWOOD LAWN ROAD LIMITED

Company number 01787327

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)
13 Feb 2018 AP01 Appointment of Mr Gurion Taussig as a director on 12 February 2018
20 Nov 2017 AA Micro company accounts made up to 31 March 2017
22 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
15 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 7
04 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
23 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 7
14 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
11 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 7
11 Jul 2014 AD01 Registered office address changed from 201 Haverstock Hill London NW3 4QG on 11 July 2014
11 Jul 2014 TM01 Termination of appointment of Wayne Money as a director
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
20 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
24 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
04 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
26 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
30 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
06 Aug 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Michael Keith Israel on 1 October 2009
05 Aug 2010 CH01 Director's details changed for Hanna Taussig on 1 October 2009
05 Aug 2010 CH01 Director's details changed for Mr Lawrence Jacob Gerald Berg on 1 October 2009
01 Mar 2010 TM02 Termination of appointment of Hanover Registrar Services Limited as a secretary
11 Jan 2010 AA Partial exemption accounts made up to 31 March 2009
27 Aug 2009 363a Return made up to 21/06/09; full list of members