- Company Overview for LONDON MATERIALS LIMITED (04840803)
- Filing history for LONDON MATERIALS LIMITED (04840803)
- People for LONDON MATERIALS LIMITED (04840803)
- More for LONDON MATERIALS LIMITED (04840803)
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 Sep 2024 | PSC04 | Change of details for Mr Jeremiah Luke O'regan as a person with significant control on 7 September 2023 | |
09 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 31 July 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with updates | |
24 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
24 Apr 2023 | CH01 | Director's details changed for Mr Jeremiah Luke O'regan on 20 April 2023 | |
24 Apr 2023 | PSC04 | Change of details for Mr Jeremiah Luke O'regan as a person with significant control on 20 April 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from Quarry House Foxley Barn Banbury Road Finmere Buckingham MK18 4AJ England to Unit 15 121 Brooker Road Ability House Waltham Abbey EN9 1JH on 20 April 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
06 Dec 2022 | AD01 | Registered office address changed from 601 the Mast Albert Basin Way London E16 2QZ England to Quarry House Foxley Barn Banbury Road Finmere Buckingham MK18 4AJ on 6 December 2022 | |
03 Oct 2022 | AP03 | Appointment of Mr Jeremiah Luke O'regan as a secretary on 3 October 2022 | |
03 Oct 2022 | TM02 | Termination of appointment of Cameron Good as a secretary on 3 October 2022 | |
03 Oct 2022 | TM01 | Termination of appointment of Cameron Thomson Good as a director on 3 October 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
27 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
06 Jul 2021 | CH01 | Director's details changed for Mr Jeremiah Luke O'regan on 1 July 2021 | |
01 Jun 2021 | AP01 | Appointment of Mr Cameron Good as a director on 1 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from 27a Maxwell Road Northwood Middlesex HA6 2XY to 601 the Mast Albert Basin Way London E16 2QZ on 1 June 2021 | |
09 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
26 Jan 2021 | AP03 | Appointment of Mr Cameron Good as a secretary on 26 January 2021 | |
26 Jan 2021 | TM02 | Termination of appointment of Rowena Patterson as a secretary on 25 January 2021 | |
24 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
17 May 2020 | AA | Micro company accounts made up to 31 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates |