- Company Overview for 31 WILTON PLACE LIMITED (03338746)
- Filing history for 31 WILTON PLACE LIMITED (03338746)
- People for 31 WILTON PLACE LIMITED (03338746)
- Charges for 31 WILTON PLACE LIMITED (03338746)
- Insolvency for 31 WILTON PLACE LIMITED (03338746)
- More for 31 WILTON PLACE LIMITED (03338746)
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) |
---|---|---|---|
18 Apr 2016 | AD01 | Registered office address changed from The Wilton Place Practice 31 Wilton Place Knightsbridge London SW1X 8SH to Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL on 18 April 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | TM01 | Termination of appointment of Louis Charles Jose Souyave as a director on 18 March 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Louis Charles Jose Souyave as a director on 18 March 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr Adrien Nemours Armand Souyave as a director on 5 April 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr Nicholas Ridley Robinson as a director on 5 April 2016 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
04 Apr 2012 | TM02 | Termination of appointment of Alison Mugunthan as a secretary | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
15 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
04 May 2010 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
23 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
14 Apr 2010 | AD01 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 14 April 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Mr Louis Charles Jose Souyave on 24 March 2010 | |
08 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 |