- Company Overview for 64 LADBROKE GROVE LIMITED (02362157)
- Filing history for 64 LADBROKE GROVE LIMITED (02362157)
- People for 64 LADBROKE GROVE LIMITED (02362157)
- More for 64 LADBROKE GROVE LIMITED (02362157)
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) |
---|---|---|---|
04 Dec 2024 | AD01 | Registered office address changed from Unit 2.2 My Buro 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom to Suite 2.2 My Buro 20 Market Street Altrincham Cheshire WA14 1PF on 4 December 2024 | |
04 Dec 2024 | AD01 | Registered office address changed from Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES England to Unit 2.2 My Buro 20 Market Street Altrincham Cheshire WA14 1PF on 4 December 2024 | |
19 Aug 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
19 Aug 2024 | TM01 | Termination of appointment of Dorit Sapper as a director on 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
27 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
19 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
01 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
04 Dec 2017 | AD01 | Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 4 December 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Jane Louise Joseph as a director on 12 September 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Ezekiel Joseph as a director on 12 September 2017 | |
26 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
09 Mar 2017 | AP01 | Appointment of Mrs Dorit Sapper as a director on 8 March 2017 | |
07 Oct 2016 | TM01 | Termination of appointment of Firecrest Holdings Imited as a director on 5 October 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Geraldine Cruttwell as a director on 5 October 2016 |