- Company Overview for 14 COTTENHAM PARK ROAD LIMITED (07106568)
- Filing history for 14 COTTENHAM PARK ROAD LIMITED (07106568)
- People for 14 COTTENHAM PARK ROAD LIMITED (07106568)
- More for 14 COTTENHAM PARK ROAD LIMITED (07106568)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Apr 2024 | AP04 | Appointment of Broadstairs Company Secretaries Limited as a secretary on 16 March 2024 | |
16 Mar 2024 | AD01 | Registered office address changed from 212 Copse Hill London SW20 0SP England to Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ on 16 March 2024 | |
17 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2023 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jun 2022 | AD01 | Registered office address changed from 42 Wimbledon Hill Road London SW19 7PA England to 212 Copse Hill London SW20 0SP on 4 June 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 May 2021 | AD01 | Registered office address changed from C/O Peter Smeeth Flat 7 11 the Grange London SW19 4PT England to 42 Wimbledon Hill Road London SW19 7PA on 28 May 2021 | |
03 Feb 2021 | AP01 | Appointment of Mr Michael Lawrence Hart as a director on 3 February 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
03 Feb 2021 | TM01 | Termination of appointment of Richard William Barker as a director on 3 February 2021 | |
02 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
04 Oct 2018 | AP01 | Appointment of Dr Richard William Barker as a director on 27 September 2018 | |
09 Sep 2018 | TM01 | Termination of appointment of Claudius Volkmav Konig as a director on 2 September 2018 | |
08 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates |