Advanced company searchLink opens in new window

WORDSWORTH PLACE (KENTISH TOWN) LIMITED

Company number 03740720

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
07 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with updates
07 Jan 2025 AP01 Appointment of Ms Sophie James Frost as a director on 1 January 2025
06 Jan 2025 AP01 Appointment of Ms Sadhika Shegar as a director on 1 January 2025
03 Jan 2025 TM01 Termination of appointment of Brian Balakrishnan Shegar as a director on 31 December 2024
03 Jan 2025 AP01 Appointment of Mr Andrew James O'brien as a director on 1 January 2025
24 Jul 2024 TM01 Termination of appointment of Anne Vickery as a director on 24 July 2024
24 Jul 2024 TM01 Termination of appointment of Angus Iain Taverner as a director on 24 July 2024
24 Jul 2024 TM01 Termination of appointment of Jean Lillian Stone as a director on 24 July 2024
24 Jul 2024 TM01 Termination of appointment of Patricia Shariatmadari as a director on 24 July 2024
24 Jul 2024 TM01 Termination of appointment of Simon Richard Page as a director on 24 July 2024
24 Jul 2024 TM01 Termination of appointment of June Osman as a director on 24 July 2024
04 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
15 Mar 2024 TM01 Termination of appointment of Roger Lichy as a director on 6 January 2024
07 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
07 Jan 2024 AP01 Appointment of Ms Sharon Rose Kipfer as a director on 7 January 2024
05 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
03 Nov 2022 AP01 Appointment of Mr Rafael Zabalgogeazcoa Burgos as a director on 1 November 2022
06 Oct 2022 CH01 Director's details changed for Dr Roger Lichy on 5 October 2022
06 Oct 2022 CH01 Director's details changed for Patricia Shariatmadari on 5 October 2022
06 Oct 2022 CH01 Director's details changed for Mrs Jean Lillian Stone on 5 October 2022
05 Oct 2022 TM02 Termination of appointment of Prime Management (Ps) Limited as a secretary on 5 October 2022
05 Oct 2022 AD01 Registered office address changed from 28 28 Wordsworth Place London NW5 4HG England to 28 Wordsworth Place London NW5 4HG on 5 October 2022
05 Oct 2022 AD01 Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 28 28 Wordsworth Place London NW5 4HG on 5 October 2022