35/37 LONSDALE ROAD RESIDENTS LIMITED
Company number 04953190
- Company Overview for 35/37 LONSDALE ROAD RESIDENTS LIMITED (04953190)
- Filing history for 35/37 LONSDALE ROAD RESIDENTS LIMITED (04953190)
- People for 35/37 LONSDALE ROAD RESIDENTS LIMITED (04953190)
- More for 35/37 LONSDALE ROAD RESIDENTS LIMITED (04953190)
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) |
---|---|---|---|
04 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
26 Oct 2023 | CH01 | Director's details changed for Jonathan Alexander Lefevre Berry on 4 September 2023 | |
26 Oct 2023 | CH01 | Director's details changed for Jonathan Alexander Lefevre Berry on 25 January 2021 | |
26 Oct 2023 | CH01 | Director's details changed for Jonathan Alexander Lefevre Berry on 4 June 2018 | |
26 Oct 2023 | CH01 | Director's details changed for Jonathan Alexander Lefevre Berry on 25 February 2017 | |
24 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
04 Sep 2023 | AD01 | Registered office address changed from 40 Kensington Church Street London W8 4BX England to 52 Lonsdale Road Notting Hill, Kensington London W11 2DE on 4 September 2023 | |
10 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
09 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
14 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
26 Mar 2021 | AP01 | Appointment of Mr Benjamin David Powell as a director on 26 March 2021 | |
11 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
25 Jan 2021 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 40 Kensington Church Street London W8 4BX on 25 January 2021 | |
22 Jan 2021 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 22 January 2021 | |
04 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
04 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
04 Nov 2020 | PSC07 | Cessation of Fritz-Dietlof Von Der Schulenburg as a person with significant control on 31 October 2019 | |
05 Feb 2020 | AP01 | Appointment of Mrs Jane Elizabeth Thomas as a director on 1 February 2020 | |
19 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Fritz Von Der Schuelnburg as a director on 8 November 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
30 Apr 2019 | TM01 | Termination of appointment of Jane Elisabeth Thomas as a director on 29 April 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with updates |