- Company Overview for 15 ARTESIAN ROAD LIMITED (02902154)
- Filing history for 15 ARTESIAN ROAD LIMITED (02902154)
- People for 15 ARTESIAN ROAD LIMITED (02902154)
- Charges for 15 ARTESIAN ROAD LIMITED (02902154)
- Registers for 15 ARTESIAN ROAD LIMITED (02902154)
- More for 15 ARTESIAN ROAD LIMITED (02902154)
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) |
---|---|---|---|
24 Jan 2019 | TM01 | Termination of appointment of Marco Lorenzo Sinnott Goldschmied as a director on 24 January 2019 | |
01 Nov 2018 | AP01 | Appointment of Mr Marco Lorenzo Sinnott Goldschmied as a director on 1 November 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
30 Apr 2018 | AA | Accounts for a dormant company made up to 30 July 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
26 Jul 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 19 January 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from 15a Artesian Road Artesian Road London W2 5DA England to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 25 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Monte Vetro Holdings Limited as a director on 19 January 2017 | |
24 Jul 2017 | PSC04 | Change of details for Ms Beatrix Jacob as a person with significant control on 19 January 2017 | |
29 Apr 2017 | AA | Accounts for a dormant company made up to 30 July 2016 | |
22 Jan 2017 | AD02 | Register inspection address has been changed to 15a Artesian Road London Uk W2 5DA | |
20 Jan 2017 | AP03 | Appointment of Ms Beatrix Jacob as a secretary on 18 January 2017 | |
20 Jan 2017 | AP01 | Appointment of Ms Beatrix Jacob as a director on 18 January 2017 | |
19 Jan 2017 | EH01 | Elect to keep the directors' register information on the public register | |
19 Jan 2017 | EH03 | Elect to keep the secretaries register information on the public register | |
19 Jan 2017 | TM01 | Termination of appointment of Monte Vetro Holdings Limited as a director on 19 January 2017 | |
19 Jan 2017 | AD01 | Registered office address changed from C/O Thames Wharf Studios Limited Rainville Road London W6 6HA to 15a Artesian Road Artesian Road London W2 5DA on 19 January 2017 | |
27 Sep 2016 | TM02 | Termination of appointment of Beatrix Jacob as a secretary on 18 August 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from 15a Artesian Road London W2 5DA to C/O Thames Wharf Studios Limited Rainville Road London W6 6HA on 27 September 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Beatrix Jacob as a director on 18 August 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
29 Apr 2016 | AA | Accounts for a dormant company made up to 30 July 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
07 Sep 2015 | TM01 | Termination of appointment of Monsoon Estate Limited as a director on 5 September 2015 | |
23 Apr 2015 | AA | Accounts for a dormant company made up to 30 July 2014 |