- Company Overview for 28 HEARNVILLE ROAD LIMITED (06263314)
- Filing history for 28 HEARNVILLE ROAD LIMITED (06263314)
- People for 28 HEARNVILLE ROAD LIMITED (06263314)
- More for 28 HEARNVILLE ROAD LIMITED (06263314)
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) |
---|---|---|---|
23 Jan 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
12 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
02 Oct 2023 | PSC01 | Notification of Bethany Sian Williams as a person with significant control on 2 October 2023 | |
02 Oct 2023 | PSC01 | Notification of Oliver Dale Grogan as a person with significant control on 2 October 2023 | |
02 Oct 2023 | AP01 | Appointment of Miss Bethany Sian Williams as a director on 2 October 2023 | |
02 Oct 2023 | AP01 | Appointment of Mr Oliver Dale Grogan as a director on 2 October 2023 | |
04 Sep 2023 | PSC07 | Cessation of Andrew David Charles Cox as a person with significant control on 30 August 2023 | |
04 Sep 2023 | TM02 | Termination of appointment of Andrew David Charles Cox as a secretary on 30 August 2023 | |
04 Sep 2023 | TM01 | Termination of appointment of Andrew David Charles Cox as a director on 30 August 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
27 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
18 Mar 2022 | AP03 | Appointment of Mr Andrew David Charles Cox as a secretary on 5 March 2022 | |
17 Mar 2022 | PSC01 | Notification of Konstantinos Akalestos as a person with significant control on 5 March 2022 | |
17 Mar 2022 | TM02 | Termination of appointment of Christopher Stephen Bates as a secretary on 5 March 2022 | |
17 Mar 2022 | PSC07 | Cessation of Christopher Stephen Bates as a person with significant control on 5 March 2022 | |
17 Mar 2022 | AP01 | Appointment of Mr Konstantinos Akalestos as a director on 16 March 2022 | |
17 Mar 2022 | TM01 | Termination of appointment of Christopher Stephen Bates as a director on 5 March 2022 | |
25 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
25 Jun 2021 | AD01 | Registered office address changed from Side Elms, 1 Beaufort Close Reigate Surrey RH2 9DG to 28 Ground Floor Flat Hearnville Road London SW12 8RR on 25 June 2021 | |
27 Jun 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
04 Jun 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
04 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates |