369 CLAPHAM ROAD (LAMBETH) LIMITED
Company number 07088908
- Company Overview for 369 CLAPHAM ROAD (LAMBETH) LIMITED (07088908)
- Filing history for 369 CLAPHAM ROAD (LAMBETH) LIMITED (07088908)
- People for 369 CLAPHAM ROAD (LAMBETH) LIMITED (07088908)
- More for 369 CLAPHAM ROAD (LAMBETH) LIMITED (07088908)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 25 December 2024 with updates | |
03 Jan 2025 | CH01 | Director's details changed for Mr Neil Arthur Burnard on 3 January 2025 | |
03 Jan 2025 | CH01 | Director's details changed for Jon Anthony Gerard Bennett on 3 January 2025 | |
02 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Aug 2024 | AP01 | Appointment of Miss Rebecca Elizabeth Mackenzie as a director on 7 August 2024 | |
06 Mar 2024 | AD01 | Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 6 March 2024 | |
20 Feb 2024 | AD01 | Registered office address changed from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG on 20 February 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 25 December 2023 with no updates | |
06 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
25 Jul 2023 | AD01 | Registered office address changed from Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on 25 July 2023 | |
19 Jul 2023 | AD01 | Registered office address changed from C/O Dunwells 234 High Road Chadwell Heath Romford Essex RM6 6AP England to Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD on 19 July 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 25 December 2022 with no updates | |
09 Jan 2023 | AP03 | Appointment of Managed Partnerships Ltd as a secretary on 6 January 2023 | |
09 Jan 2023 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Dunwells 234 High Road Chadwell Heath Romford Essex RM6 6AP on 9 January 2023 | |
28 Nov 2022 | TM02 | Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 28 November 2022 | |
20 Sep 2022 | CH04 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 | |
29 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Apr 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | |
07 Apr 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 | |
30 Dec 2021 | CS01 | Confirmation statement made on 25 December 2021 with updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Aug 2021 | AP01 | Appointment of Mr James Gable as a director on 16 August 2021 | |
19 Jul 2021 | AP01 | Appointment of Mr Trevor Lloyd Wilson as a director on 19 July 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 25 December 2020 with no updates | |
05 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 |