- Company Overview for 35 MACLISE ROAD LIMITED (04048214)
- Filing history for 35 MACLISE ROAD LIMITED (04048214)
- People for 35 MACLISE ROAD LIMITED (04048214)
- More for 35 MACLISE ROAD LIMITED (04048214)
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) |
---|---|---|---|
09 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
09 Aug 2018 | PSC07 | Cessation of Arnaud Thielly as a person with significant control on 7 September 2017 | |
09 Aug 2018 | PSC07 | Cessation of Alexander Lawrence Grinling as a person with significant control on 7 September 2017 | |
09 Aug 2018 | PSC07 | Cessation of Simon Patrick Deverell as a person with significant control on 7 September 2017 | |
05 Dec 2017 | AA | Micro company accounts made up to 31 August 2017 | |
06 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 7 September 2017
|
|
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
07 Aug 2017 | PSC01 | Notification of Arnaud Thielly as a person with significant control on 12 December 2016 | |
07 Aug 2017 | PSC01 | Notification of Alexander Lawrence Grinling as a person with significant control on 12 December 2016 | |
07 Aug 2017 | PSC01 | Notification of Simon Patrick Deverell as a person with significant control on 16 December 2016 | |
07 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 August 2017 | |
12 Dec 2016 | AA | Micro company accounts made up to 31 August 2016 | |
12 Dec 2016 | AP01 | Appointment of Mr Arnaud Thielly as a director on 12 December 2016 | |
30 Nov 2016 | AP01 | Appointment of Mr Simon Patrick Deverell as a director on 28 November 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
26 Feb 2016 | AA | Micro company accounts made up to 31 August 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
25 Jun 2015 | AD01 | Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 | |
30 Mar 2015 | AA | Micro company accounts made up to 31 August 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
30 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
12 Aug 2013 | CH03 | Secretary's details changed for Mr Craig Newell on 12 August 2013 | |
13 May 2013 | AD01 | Registered office address changed from 1 Barons Court Road London W14 9DP on 13 May 2013 | |
25 Apr 2013 | AA | Accounts for a dormant company made up to 31 August 2012 |