- Company Overview for 21 ANNANDALE ROAD LIMITED (03826507)
- Filing history for 21 ANNANDALE ROAD LIMITED (03826507)
- People for 21 ANNANDALE ROAD LIMITED (03826507)
- More for 21 ANNANDALE ROAD LIMITED (03826507)
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) |
---|---|---|---|
28 Oct 2024 | PSC01 | Notification of Rebecca Clare Golder as a person with significant control on 18 September 2024 | |
28 Oct 2024 | AP01 | Appointment of Ms Rebecca Clare Golder as a director on 18 September 2024 | |
28 Oct 2024 | TM01 | Termination of appointment of Neil Francis Young as a director on 18 September 2024 | |
28 Oct 2024 | PSC07 | Cessation of Neil Francis Young as a person with significant control on 18 September 2024 | |
18 Jun 2024 | AA | Micro company accounts made up to 31 August 2023 | |
18 Jun 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
22 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
22 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
09 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
07 Jun 2022 | PSC07 | Cessation of Laura Byram as a person with significant control on 18 March 2022 | |
02 Jun 2022 | AP01 | Appointment of Ms Mai Merav Kelly as a director on 2 June 2022 | |
02 Jun 2022 | PSC01 | Notification of Mai Merav Kelly as a person with significant control on 18 March 2022 | |
02 Jun 2022 | TM01 | Termination of appointment of Laura Byram as a director on 2 June 2022 | |
17 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
06 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
06 Jun 2021 | AD01 | Registered office address changed from Flat a 21 Annandale Road London W4 2HE England to 21 Annandale Road London W4 2HE on 6 June 2021 | |
16 Dec 2020 | PSC01 | Notification of Neil Francis Young as a person with significant control on 20 November 2020 | |
16 Dec 2020 | CH01 | Director's details changed for Mr Neil Francis Young on 20 November 2020 | |
16 Dec 2020 | PSC07 | Cessation of Kevin John Mullen as a person with significant control on 20 November 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Kevin John Mullen as a director on 20 November 2020 | |
16 Dec 2020 | AP01 | Appointment of Mr Neil Francis Young as a director on 20 November 2020 | |
16 Dec 2020 | AP03 | Appointment of Ms Pauline Russell as a secretary on 20 November 2020 | |
16 Dec 2020 | TM02 | Termination of appointment of Kevin John Mullen as a secretary on 20 November 2020 | |
14 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
31 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates |