19 EAST HEATH MANAGEMENT CO. LIMITED
Company number 03116046
- Company Overview for 19 EAST HEATH MANAGEMENT CO. LIMITED (03116046)
- Filing history for 19 EAST HEATH MANAGEMENT CO. LIMITED (03116046)
- People for 19 EAST HEATH MANAGEMENT CO. LIMITED (03116046)
- More for 19 EAST HEATH MANAGEMENT CO. LIMITED (03116046)
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) |
---|---|---|---|
23 Oct 2020 | PSC07 | Cessation of Leonor Dorote Ester Lewin De Troni as a person with significant control on 1 September 2016 | |
11 Aug 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
22 May 2020 | AP03 | Appointment of Mr Manas Ratna Casturi as a secretary on 1 June 2019 | |
22 May 2020 | TM02 | Termination of appointment of Dominique Mary Cussen as a secretary on 1 June 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
14 May 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
30 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
30 Aug 2018 | AD01 | Registered office address changed from 55 Maresfield Gardens Hampstead London NW3 5TE to Hartfield Place 40-44 High Street Northwood HA6 1BN on 30 August 2018 | |
05 Dec 2017 | RP04AP01 | Second filing for the appointment of Manas Ratna Casturi as a director | |
05 Dec 2017 | RP04AP01 | Second filing for the appointment of John Maccarthy as a director | |
19 Nov 2017 | AP01 |
Appointment of Mr Manas Ratna Casturi as a director on 27 October 2017
|
|
19 Nov 2017 | AP01 |
Appointment of Mr John Simon Maccarthy as a director on 23 June 2017
|
|
01 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
01 Nov 2017 | TM01 | Termination of appointment of Paul Webster as a director on 26 October 2017 | |
01 Nov 2017 | PSC07 | Cessation of Paul Webster as a person with significant control on 26 October 2017 | |
05 Sep 2017 | AP03 | Appointment of Ms Dominique Mary Cussen as a secretary on 25 April 2017 | |
04 Sep 2017 | TM02 | Termination of appointment of Leonor Dorotea Ester Lewin De Troni as a secretary on 25 April 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Gabriella Margaux Regis as a director on 24 August 2017 | |
04 Sep 2017 | PSC07 | Cessation of Peter John Regis as a person with significant control on 29 March 2017 | |
25 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Apr 2017 | AP01 | Appointment of Ms Gabriella Margaux Regis as a director on 20 April 2017 | |
08 Apr 2017 | TM01 | Termination of appointment of Peter John Regis as a director on 29 March 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |