- Company Overview for 38 ELSWORTHY ROAD LIMITED (02883509)
- Filing history for 38 ELSWORTHY ROAD LIMITED (02883509)
- People for 38 ELSWORTHY ROAD LIMITED (02883509)
- More for 38 ELSWORTHY ROAD LIMITED (02883509)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
24 Sep 2024 | AA | Accounts for a dormant company made up to 24 December 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
02 Jan 2024 | PSC01 | Notification of Frances Daffern as a person with significant control on 2 January 2024 | |
02 Jan 2024 | PSC07 | Cessation of Ian Robert Craig as a person with significant control on 2 January 2024 | |
02 Jan 2024 | TM02 | Termination of appointment of Ian Robert Craig as a secretary on 2 January 2024 | |
02 Jan 2024 | AP01 | Appointment of Mr Marcus Stead-Hall as a director on 2 January 2024 | |
02 Jan 2024 | TM01 | Termination of appointment of Jane Anderson Craig as a director on 2 January 2024 | |
02 Jan 2024 | AD01 | Registered office address changed from Flat 5, 38 Elsworthy Road London NW3 3DL England to Wivenhoe Hall Folly High Street Wivenhoe Colchester CO7 9AF on 2 January 2024 | |
10 Feb 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
04 Feb 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
04 Feb 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
14 Jan 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
21 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
02 Jun 2020 | CH01 | Director's details changed for Win-Yiu Fung on 2 June 2020 | |
12 May 2020 | CH01 | Director's details changed for Ms Kathy Lo on 12 May 2020 | |
14 Jan 2020 | AP01 | Appointment of Ms Kathy Lo as a director on 14 January 2020 | |
31 Dec 2019 | TM01 | Termination of appointment of Andrew John Tindsley as a director on 22 December 2019 | |
31 Dec 2019 | AD01 | Registered office address changed from Flat 5, Elsworthy Road, London Flat 5 38 Elsworthy Road London Not Usa or Canada NW3 3DL United Kingdom to Flat 5, 38 Elsworthy Road London NW3 3DL on 31 December 2019 | |
22 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
23 Sep 2019 | PSC01 | Notification of Ian Robert Craig as a person with significant control on 22 September 2019 | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Sep 2019 | PSC07 | Cessation of Christine Hilda Tindsley as a person with significant control on 9 September 2019 |