- Company Overview for NOTCUTT HOUSE LIMITED (06467831)
- Filing history for NOTCUTT HOUSE LIMITED (06467831)
- People for NOTCUTT HOUSE LIMITED (06467831)
- More for NOTCUTT HOUSE LIMITED (06467831)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
27 Feb 2024 | AP04 | Appointment of Perpetual Residence Limited as a secretary on 6 November 2023 | |
27 Feb 2024 | TM02 | Termination of appointment of Burlington Estates (London) Limited as a secretary on 5 November 2023 | |
12 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
08 Nov 2023 | AD01 | Registered office address changed from 66 Grosvenor Street Grosvenor Street London W1K 3JL England to C/O Perpetual Residence 71 - 75 Shelton Street Covent Garden London WC2H 9JQ on 8 November 2023 | |
27 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
24 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
27 Oct 2020 | CH04 | Secretary's details changed for Burlington Estates (London) Limited on 25 September 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from 66 Grosvenor Street Grosvenor Street London W1K 3JL England to 66 Grosvenor Street Grosvenor Street London W1K 3JL on 2 October 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from 45 Maddox Street Mayfair L W1S 2PE England to 66 Grosvenor Street Grosvenor Street London W1K 3JL on 2 October 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of Paul George Fullagar as a director on 16 March 2020 | |
14 Jul 2020 | CH01 | Director's details changed for Mr Johan Van Der Merwe on 14 July 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from C/O Burlington Estates 45 Maddox Street London W1S 2PE England to 45 Maddox Street Mayfair L W1S 2PE on 7 November 2019 | |
12 Jun 2019 | AP01 | Appointment of Mr Colin Michael Farmer as a director on 5 June 2019 | |
10 Jun 2019 | AP01 | Appointment of Mr Paul George Fullagar as a director on 5 June 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Nov 2018 | CH04 | Secretary's details changed for Burlington Estates (London) Limited on 29 November 2018 |