3 COPSE HILL MANAGEMENT COMPANY LIMITED
Company number 03181728
- Company Overview for 3 COPSE HILL MANAGEMENT COMPANY LIMITED (03181728)
- Filing history for 3 COPSE HILL MANAGEMENT COMPANY LIMITED (03181728)
- People for 3 COPSE HILL MANAGEMENT COMPANY LIMITED (03181728)
- More for 3 COPSE HILL MANAGEMENT COMPANY LIMITED (03181728)
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) |
---|---|---|---|
17 Sep 2024 | CS01 | Confirmation statement made on 17 September 2024 with no updates | |
16 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
27 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
30 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Jun 2022 | AD01 | Registered office address changed from 42 Wimbledon Hill Road London SW19 7PA England to 212 Copse Hill London SW20 0SP on 4 June 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
21 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Mar 2021 | CH01 | Director's details changed for Miss Nadia Ahmed Danhash on 12 March 2021 | |
13 Mar 2021 | PSC04 | Change of details for Miss Nadia Ahmed Danhash as a person with significant control on 12 March 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
02 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 May 2019 | AP03 | Appointment of Nadia Ahmed Danhash as a secretary on 15 May 2019 | |
23 May 2019 | TM02 | Termination of appointment of Nadia Ahmed Danash as a secretary on 23 May 2019 | |
17 May 2019 | PSC07 | Cessation of Oliver Simon Conn as a person with significant control on 17 May 2019 | |
10 May 2019 | TM01 | Termination of appointment of Oliver Simon Conn as a director on 10 May 2019 | |
10 May 2019 | AD01 | Registered office address changed from C/O Madon & Co Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU to 42 Wimbledon Hill Road London SW19 7PA on 10 May 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
22 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates |