Advanced company searchLink opens in new window

CAPITAL LIVING LONDON LIMITED

Company number 05926439

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)
15 Nov 2021 AD01 Registered office address changed from 308 Nottingham Road Nottingham NG7 7FF England to 380 Nottingham Road Nottingham NG7 7FF on 15 November 2021
10 Nov 2021 AD01 Registered office address changed from 380 380 Nottingham Road Nottingham NG7 7FF England to 308 Nottingham Road Nottingham NG7 7FF on 10 November 2021
12 Sep 2021 AD01 Registered office address changed from Unit 68 the Link 49 Effra Road London SW2 1BZ England to 380 380 Nottingham Road Nottingham NG7 7FF on 12 September 2021
22 Jun 2021 PSC01 Notification of Richard William John Brown as a person with significant control on 9 June 2021
10 Jun 2021 AP01 Appointment of Mr Adam James Goff as a director on 10 June 2021
10 Jun 2021 TM01 Termination of appointment of Adam James Goff as a director on 10 June 2021
09 Jun 2021 CH01 Director's details changed for Mr Richard William John Browm on 9 June 2021
09 Jun 2021 AP01 Appointment of Mr Richard William John Browm as a director on 9 June 2021
25 Sep 2020 MR01 Registration of charge 059264390004, created on 20 September 2020
08 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
08 Sep 2020 CH01 Director's details changed for Mr Adam James Goff on 7 September 2020
08 Sep 2020 PSC04 Change of details for Mr Adam James Goff as a person with significant control on 7 September 2020
11 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
08 Jun 2020 CH01 Director's details changed for Adam James Goff on 8 June 2020
08 Jun 2020 PSC04 Change of details for Mr Adam James Goff as a person with significant control on 8 June 2020
08 Jun 2020 AD01 Registered office address changed from 2H Clapham North Business Centre 26-32 Voltaire Road London SW4 6DH England to Unit 68 the Link 49 Effra Road London SW2 1BZ on 8 June 2020
03 Jun 2020 MR04 Satisfaction of charge 059264390001 in full
03 Jun 2020 MR04 Satisfaction of charge 059264390003 in full
09 Apr 2020 MR04 Satisfaction of charge 059264390002 in full
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Dec 2019 MR01 Registration of charge 059264390003, created on 12 December 2019
01 Oct 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
24 May 2019 AA Total exemption full accounts made up to 31 August 2018
08 Mar 2019 AA01 Current accounting period shortened from 31 August 2019 to 31 March 2019
03 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates