- Company Overview for 127 KING CHARLES ROAD LTD (03710170)
- Filing history for 127 KING CHARLES ROAD LTD (03710170)
- People for 127 KING CHARLES ROAD LTD (03710170)
- More for 127 KING CHARLES ROAD LTD (03710170)
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) |
---|---|---|---|
08 Oct 2024 | AA | Micro company accounts made up to 28 February 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
29 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
16 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
22 Mar 2022 | AA | Micro company accounts made up to 28 February 2022 | |
02 Aug 2021 | AA | Micro company accounts made up to 28 February 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
26 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
04 Jun 2020 | CH01 | Director's details changed for Ms Kate Jane Giles on 4 June 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Miss Sally Jane Worthington on 4 June 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Ms Kate Jane Giles on 4 June 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Mr Jake Patrick Dear on 4 June 2020 | |
04 Jun 2020 | AP01 | Appointment of Marc Anthony Viera as a director on 4 June 2020 | |
04 Jun 2020 | AP04 | Appointment of Arm Secretaries Limited as a secretary on 4 June 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from Flat C/127 King Charles Road Surbiton KT5 8PQ England to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 4 June 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
23 Dec 2019 | TM01 | Termination of appointment of James Geach as a director on 23 December 2019 | |
23 Dec 2019 | TM01 | Termination of appointment of Jessica Vine as a director on 23 December 2019 | |
23 Dec 2019 | AD01 | Registered office address changed from C/O James Geach Flat D/127 King Charles Road Surbiton Surrey KT5 8PQ to Flat C/127 King Charles Road Surbiton KT5 8PQ on 23 December 2019 | |
24 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
20 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
20 Oct 2018 | AP01 | Appointment of Mr Jake Patrick Dear as a director on 20 October 2018 |