- Company Overview for 76 CANFIELD GARDENS LIMITED (04736452)
- Filing history for 76 CANFIELD GARDENS LIMITED (04736452)
- People for 76 CANFIELD GARDENS LIMITED (04736452)
- More for 76 CANFIELD GARDENS LIMITED (04736452)
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) |
---|---|---|---|
03 Feb 2025 | AA | Micro company accounts made up to 30 June 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
26 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
27 Dec 2019 | AP01 | Appointment of Dr Leonid Rom as a director on 27 December 2019 | |
10 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from 76 Canfield Gardens London NW6 3ED England to 113 Shirland Road London W9 2EW on 1 August 2019 | |
30 Jul 2019 | AP04 | Appointment of Properties Actually Limited as a secretary on 30 July 2019 | |
30 Jul 2019 | TM02 | Termination of appointment of Stephen Robert Christy as a secretary on 30 July 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
14 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
03 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Jul 2016 | TM01 | Termination of appointment of Ringley Shadow Directors Limited as a director on 24 June 2016 | |
31 Jul 2016 | TM02 | Termination of appointment of Ringley Limited as a secretary on 24 June 2016 | |
24 Jun 2016 | AD01 | Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS to 76 Canfield Gardens London NW6 3ED on 24 June 2016 | |
11 May 2016 | AR01 | Annual return made up to 15 April 2016 no member list |