- Company Overview for CAPITAL LIVING LONDON LIMITED (05926439)
- Filing history for CAPITAL LIVING LONDON LIMITED (05926439)
- People for CAPITAL LIVING LONDON LIMITED (05926439)
- Charges for CAPITAL LIVING LONDON LIMITED (05926439)
- More for CAPITAL LIVING LONDON LIMITED (05926439)
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 |