Advanced company searchLink opens in new window

33-41 EARLS COURT SQUARE MANAGEMENT LIMITED

Company number 03930805

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)
28 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
09 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
01 Nov 2022 TM02 Termination of appointment of Gina Martini as a secretary on 1 November 2022
15 Aug 2022 AD01 Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 15 August 2022
03 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
24 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
01 Nov 2021 AP01 Appointment of Mrs Irena Spazzapan as a director on 28 October 2021
13 Sep 2021 TM01 Termination of appointment of Alexandra Elizabeth Dawes as a director on 18 August 2021
26 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
24 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
10 Sep 2019 AP03 Appointment of Gina Martini as a secretary on 6 August 2019
04 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
26 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
15 Oct 2018 TM02 Termination of appointment of Charles Metherell as a secretary on 4 October 2018
28 Mar 2018 AD01 Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 28 March 2018
21 Mar 2018 AD01 Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018
21 Mar 2018 AD01 Registered office address changed from Northwood Registrars Limited 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018
07 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
11 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
21 Jun 2016 AA Accounts for a dormant company made up to 28 February 2016