34 ELSHAM ROAD WEST KENSINGTON (MANAGEMENT) LIMITED
Company number 03683257
- Company Overview for 34 ELSHAM ROAD WEST KENSINGTON (MANAGEMENT) LIMITED (03683257)
- Filing history for 34 ELSHAM ROAD WEST KENSINGTON (MANAGEMENT) LIMITED (03683257)
- People for 34 ELSHAM ROAD WEST KENSINGTON (MANAGEMENT) LIMITED (03683257)
- More for 34 ELSHAM ROAD WEST KENSINGTON (MANAGEMENT) LIMITED (03683257)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
14 Jan 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
04 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
30 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Jan 2022 | PSC08 | Notification of a person with significant control statement | |
15 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
14 Dec 2021 | PSC07 | Cessation of Lauren Odile Elizabeth Amblard as a person with significant control on 14 December 2021 | |
03 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Sep 2021 | TM01 | Termination of appointment of Richard John Hosford as a director on 20 August 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
17 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
11 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
28 Nov 2018 | AD01 | Registered office address changed from 34B Elsham Road London W14 8HB to 42 New Road Ditton Aylesford ME20 6AD on 28 November 2018 | |
28 Nov 2018 | AP04 | Appointment of Am Surveying & Block Management as a secretary on 28 November 2018 | |
28 Nov 2018 | TM02 | Termination of appointment of Laurence Odile Elisabeth Amblard as a secretary on 28 November 2018 | |
22 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
27 Dec 2017 | PSC01 | Notification of Lauren Odile Elizabeth Amblard as a person with significant control on 15 April 2016 | |
27 Jun 2017 | AP01 | Appointment of Ms Catherine Isabelle Mccullin as a director on 27 June 2017 | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jun 2017 | AP01 | Appointment of Ms Francesca Vacirca as a director on 21 June 2017 |