WORDSWORTH PLACE (KENTISH TOWN) LIMITED
Company number 03740720
- Company Overview for WORDSWORTH PLACE (KENTISH TOWN) LIMITED (03740720)
- Filing history for WORDSWORTH PLACE (KENTISH TOWN) LIMITED (03740720)
- People for WORDSWORTH PLACE (KENTISH TOWN) LIMITED (03740720)
- More for WORDSWORTH PLACE (KENTISH TOWN) LIMITED (03740720)
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 |