33 CORNWALL GARDENS (LONDON) LIMITED
Company number 04396433
- Company Overview for 33 CORNWALL GARDENS (LONDON) LIMITED (04396433)
- Filing history for 33 CORNWALL GARDENS (LONDON) LIMITED (04396433)
- People for 33 CORNWALL GARDENS (LONDON) LIMITED (04396433)
- More for 33 CORNWALL GARDENS (LONDON) LIMITED (04396433)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Oct 2024 | CH04 | Secretary's details changed for Messer Project Management Limited on 10 October 2024 | |
10 Oct 2024 | TM02 | Termination of appointment of Jonty Messer as a secretary on 10 October 2024 | |
10 Oct 2024 | AP04 | Appointment of Messer Project Management Limited as a secretary on 10 October 2024 | |
29 Apr 2024 | AD01 | Registered office address changed from Glendale Minchinhampton Stroud Gloucestershire GL6 9AJ England to Oatridge Farm Eastcourt Malmesbury Wiltshire SN16 9HR on 29 April 2024 | |
29 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
18 Mar 2024 | AP03 | Appointment of Mr Jonty Messer as a secretary on 17 March 2024 | |
18 Mar 2024 | TM02 | Termination of appointment of Nicholas John Winkfield as a secretary on 17 March 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from 51 High Street Avening Tetbury Gloucestershire GL8 8NF England to Glendale Minchinhampton Stroud Gloucestershire GL6 9AJ on 18 March 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
03 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Mar 2022 | CH01 | Director's details changed for Mr John Silvester Varley on 23 March 2022 | |
24 Mar 2022 | PSC01 | Notification of Stephane Guy Claude Allimant as a person with significant control on 23 March 2022 | |
24 Mar 2022 | AP01 | Appointment of Mr Stephane Guy Claude Allimant as a director on 23 March 2022 | |
24 Mar 2022 | TM01 | Termination of appointment of Claire Allimant as a director on 23 March 2022 | |
24 Mar 2022 | PSC07 | Cessation of Claire Allimant as a person with significant control on 23 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
07 Feb 2022 | TM01 | Termination of appointment of Sarah Chan Yan Kay as a director on 20 January 2022 | |
07 Feb 2022 | PSC07 | Cessation of Sarah Chan Yan Kay as a person with significant control on 20 January 2022 | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
06 Jul 2020 | PSC01 | Notification of Rukhsana Rao as a person with significant control on 3 July 2020 | |
06 Jul 2020 | AP01 | Appointment of Ms Rukhsana Rao as a director on 3 July 2020 | |
01 Jul 2020 | AP01 | Appointment of Mr John Silvester Varley as a director on 12 June 2020 |