9 VARDENS ROAD (BATTERSEA) LIMITED
Company number 06581381
- Company Overview for 9 VARDENS ROAD (BATTERSEA) LIMITED (06581381)
- Filing history for 9 VARDENS ROAD (BATTERSEA) LIMITED (06581381)
- People for 9 VARDENS ROAD (BATTERSEA) LIMITED (06581381)
- More for 9 VARDENS ROAD (BATTERSEA) LIMITED (06581381)
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) |
---|---|---|---|
03 Feb 2025 | PSC01 | Notification of Edmund Sugarman as a person with significant control on 16 August 2024 | |
30 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
16 Aug 2024 | TM01 | Termination of appointment of Freya Dominie Nicole Dear as a director on 16 August 2024 | |
16 Aug 2024 | PSC07 | Cessation of Thomas Matthew Peter Dear as a person with significant control on 16 August 2024 | |
16 Aug 2024 | PSC07 | Cessation of Freya Dominie Nicole Dear as a person with significant control on 16 August 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
14 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
05 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
04 Jan 2023 | CH01 | Director's details changed for Mrs Freya Dominie Nicole Dear on 9 November 2018 | |
04 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
14 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
16 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
13 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
18 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
29 May 2018 | PSC01 | Notification of Christine Janet Johnson as a person with significant control on 4 May 2018 | |
29 May 2018 | PSC01 | Notification of Christopher Peter Johnson as a person with significant control on 4 May 2018 | |
29 May 2018 | PSC07 | Cessation of Anamika Adwaney as a person with significant control on 4 May 2018 | |
29 May 2018 | PSC07 | Cessation of Gaurav Adwaney as a person with significant control on 4 May 2018 | |
29 May 2018 | TM01 | Termination of appointment of Gaurav Adwaney as a director on 4 May 2018 | |
29 May 2018 | AP01 | Appointment of Mr Christopher Peter Johnson as a director on 4 May 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates |