Advanced company searchLink opens in new window

69 EARLS COURT ROAD LIMITED

Company number 04294690

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)
09 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 9 October 2017
06 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
27 Aug 2017 AA Micro company accounts made up to 31 December 2016
10 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
27 Aug 2016 AA Micro company accounts made up to 31 December 2015
27 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 5
22 Sep 2015 AA Micro company accounts made up to 31 December 2014
03 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 5
03 Oct 2014 AD04 Register(s) moved to registered office address Flat 5 47 Emperors Gate London SW7 4HJ
03 Oct 2014 AD02 Register inspection address has been changed from C/O James Radford & Co 118 Cromwell Road London SW19 8NA United Kingdom to 47 Emperors Gate London SW7 4HJ
20 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
10 Aug 2014 AP01 Appointment of Mr Alexander Daniel Nesbit as a director on 6 August 2014
28 Jun 2014 TM01 Termination of appointment of Jamie Cozens as a director
28 Jun 2014 TM01 Termination of appointment of David Dallas as a director
29 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5
16 Oct 2013 AP01 Appointment of Mr Jamie Patrick Cozens as a director
29 May 2013 AA Total exemption full accounts made up to 31 December 2012
15 Apr 2013 TM01 Termination of appointment of Ladragh Cozens as a director
15 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
31 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
24 Nov 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
06 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
18 Nov 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
18 Nov 2010 AD03 Register(s) moved to registered inspection location
18 Nov 2010 CH01 Director's details changed for Catherine Lucille Felle on 27 September 2010