- Company Overview for 27 ST. STEPHEN'S TERRACE LIMITED (02505802)
- Filing history for 27 ST. STEPHEN'S TERRACE LIMITED (02505802)
- People for 27 ST. STEPHEN'S TERRACE LIMITED (02505802)
- More for 27 ST. STEPHEN'S TERRACE LIMITED (02505802)
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) |
---|---|---|---|
29 Jan 2020 | CH01 | Director's details changed for Mr Andrew Thomas Maher on 25 August 2017 | |
29 Jan 2020 | CH01 | Director's details changed for Ms Naomi Haymon-Gorlov on 25 August 2017 | |
29 Jan 2020 | AP01 | Appointment of Dr Patricia Jean Lobo as a director on 29 January 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from 115 Kensington Church Street London W8 7LN to 27 st. Stephens Terrace London SW8 1DL on 29 January 2020 | |
23 Jan 2020 | AP03 | Appointment of Ms Naomi Haymon-Gorlov as a secretary on 20 January 2020 | |
23 Jan 2020 | TM02 | Termination of appointment of Ka Yin Lam as a secretary on 19 January 2020 | |
23 Jan 2020 | TM01 | Termination of appointment of Breanda Frances Lobo as a director on 23 July 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
12 Jun 2018 | AP01 | Appointment of Mr Ross Lillis as a director on 27 April 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of David Hebblethwaite as a director on 27 April 2018 | |
12 Jun 2018 | AP01 | Appointment of Ms Naomi Haymon-Gorlov as a director on 25 August 2017 | |
12 Jun 2018 | AP01 | Appointment of Mr Andrew Thomas Maher as a director on 25 August 2017 | |
12 Jun 2018 | TM01 | Termination of appointment of Lucy Elizabeth Ellen Norton as a director on 25 August 2017 | |
14 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
01 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
29 Nov 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
28 Nov 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
26 Jan 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
14 Feb 2014 | AA | Total exemption full accounts made up to 31 May 2013 |