PUTNEY BRIDGE ROAD DEVELOPMENTS LTD
Company number 06707369
- Company Overview for PUTNEY BRIDGE ROAD DEVELOPMENTS LTD (06707369)
- Filing history for PUTNEY BRIDGE ROAD DEVELOPMENTS LTD (06707369)
- People for PUTNEY BRIDGE ROAD DEVELOPMENTS LTD (06707369)
- Charges for PUTNEY BRIDGE ROAD DEVELOPMENTS LTD (06707369)
- Insolvency for PUTNEY BRIDGE ROAD DEVELOPMENTS LTD (06707369)
- More for PUTNEY BRIDGE ROAD DEVELOPMENTS LTD (06707369)
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) |
---|---|---|---|
26 Feb 2024 | COCOMP | Order of court to wind up | |
07 Dec 2023 | CH01 | Director's details changed for Mr Stephen Alan Kaye on 7 December 2023 | |
11 Oct 2023 | PSC05 | Change of details for Navana Real Estate Ltd as a person with significant control on 13 September 2023 | |
11 Oct 2023 | PSC02 | Notification of Navana Real Estate Ltd as a person with significant control on 25 October 2021 | |
11 Oct 2023 | PSC07 | Cessation of Leifsgata Limited as a person with significant control on 25 October 2021 | |
11 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
11 Oct 2023 | PSC05 | Change of details for Navana Holdings Limited as a person with significant control on 14 September 2023 | |
06 Sep 2023 | AD01 | Registered office address changed from 52-54 Gracechurch Street London EC3 0EH England to 67 Westow Street London SE19 3RW on 6 September 2023 | |
01 Sep 2023 | TM01 | Termination of appointment of Justin Callaghan as a director on 1 September 2023 | |
31 Aug 2023 | AP01 | Appointment of Mr Stephen Alan Kaye as a director on 31 August 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 May 2023 | CH01 | Director's details changed for Mr Justin Callaghan on 3 May 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
03 Apr 2023 | TM01 | Termination of appointment of Stephen Alan Kaye as a director on 31 March 2023 | |
02 Mar 2023 | AD01 | Registered office address changed from 67 Westow Street London SE19 3RW to 52-54 Gracechurch Street London EC3 0EH on 2 March 2023 | |
02 Mar 2023 | PSC05 | Change of details for Navana Holdings Limited as a person with significant control on 2 March 2023 | |
01 Aug 2022 | TM01 | Termination of appointment of Edward David Fitzgerald Callaghan as a director on 28 July 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 27 March 2022 with updates | |
08 Mar 2022 | AP01 | Appointment of Mr Edward David Fitzgerald Callaghan as a director on 7 March 2022 | |
01 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Mar 2022 | TM01 | Termination of appointment of Harry Michael Frederick Fenner as a director on 1 March 2022 | |
13 Feb 2022 | AP01 | Appointment of Mr Justin Callaghan as a director on 7 February 2022 | |
15 Nov 2021 | MR04 | Satisfaction of charge 067073690003 in full | |
15 Nov 2021 | MR04 | Satisfaction of charge 067073690004 in full | |
15 Nov 2021 | MR04 | Satisfaction of charge 067073690005 in full |