- Company Overview for 37 NORTHSIDE (CLAPHAM) LIMITED (03071941)
- Filing history for 37 NORTHSIDE (CLAPHAM) LIMITED (03071941)
- People for 37 NORTHSIDE (CLAPHAM) LIMITED (03071941)
- More for 37 NORTHSIDE (CLAPHAM) LIMITED (03071941)
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 Jan 2025 | AD01 | Registered office address changed from 335 City Road London EC1V 1LJ England to 45 Pont Street 45 Pont Street London SW1X 0BD on 13 January 2025 | |
16 Dec 2024 | CH01 | Director's details changed for Mr Leigh Jeffrey Chislett on 15 December 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 27 May 2024 with no updates | |
26 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
07 Mar 2024 | AP03 | Appointment of Mr Roop Aaneesh Arora as a secretary on 7 March 2024 | |
05 Feb 2024 | TM02 | Termination of appointment of Managed Exit Limited as a secretary on 15 July 2023 | |
22 Aug 2023 | AD01 | Registered office address changed from 266 Kingsland Road London E8 4DG England to 335 City Road City Road London EC1V 1LJ on 22 August 2023 | |
29 May 2023 | CS01 | Confirmation statement made on 27 May 2023 with updates | |
12 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
18 Aug 2022 | TM01 | Termination of appointment of Simon Emms Read as a director on 5 August 2022 | |
03 Aug 2022 | AP01 | Appointment of Mrs Aishling Mairead Caomhanach as a director on 4 July 2022 | |
15 Jul 2022 | AP01 | Appointment of Ms Bhoomika Singh as a director on 13 July 2022 | |
15 Jul 2022 | AP01 | Appointment of Mr John Lamb as a director on 13 July 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 27 May 2022 with updates | |
24 Mar 2022 | TM01 | Termination of appointment of Mark John O'hanlon as a director on 10 January 2022 | |
09 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
05 Aug 2021 | AA | Micro company accounts made up to 30 June 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
07 Jul 2021 | AP04 | Appointment of Managed Exit Limited as a secretary on 2 April 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 266 Kingsland Road London E8 4DG on 7 July 2021 | |
01 Apr 2021 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 31 March 2021 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
13 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
21 Mar 2019 | TM01 | Termination of appointment of Sophie Dorothee Coronini-Cronberg as a director on 19 December 2018 |