- Company Overview for 38 ROLAND GARDENS LIMITED (03264169)
- Filing history for 38 ROLAND GARDENS LIMITED (03264169)
- People for 38 ROLAND GARDENS LIMITED (03264169)
- More for 38 ROLAND GARDENS LIMITED (03264169)
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) |
---|---|---|---|
29 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
05 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
05 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
21 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with updates | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
17 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
13 Aug 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
19 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
19 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
04 Apr 2019 | AD01 | Registered office address changed from Salatin House 19 Cedar Road Sutton Surrey SM2 5DA England to Willmott House 12 Blacks Road London W6 9EU on 4 April 2019 | |
04 Apr 2019 | AP04 | Appointment of Willmotts (Ealing) Limited as a secretary on 3 April 2019 | |
04 Apr 2019 | AP01 | Appointment of Ms Andrea Lisa Tennant as a director on 3 April 2019 | |
10 Jul 2018 | TM02 | Termination of appointment of Harmer Slater Limited as a secretary on 10 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
18 Jun 2018 | TM01 | Termination of appointment of Alexis Leslie Papandrea as a director on 10 June 2018 | |
14 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
24 Apr 2018 | AP01 | Appointment of Mr Lukas Klein as a director on 20 April 2018 | |
16 Jan 2018 | AP03 | Appointment of Harmer Slater Limited as a secretary on 16 January 2018 | |
16 Jan 2018 | AD01 | Registered office address changed from 12 Granby Road Harrogate HG1 4st England to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 16 January 2018 | |
30 Oct 2017 | TM02 | Termination of appointment of John David Hartley as a secretary on 30 October 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of James Stewart Anthony Hartley as a director on 20 September 2017 |