85 KINGS CROSS ROAD MANAGEMENT LIMITED
Company number 07600952
- Company Overview for 85 KINGS CROSS ROAD MANAGEMENT LIMITED (07600952)
- Filing history for 85 KINGS CROSS ROAD MANAGEMENT LIMITED (07600952)
- People for 85 KINGS CROSS ROAD MANAGEMENT LIMITED (07600952)
- More for 85 KINGS CROSS ROAD MANAGEMENT LIMITED (07600952)
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) |
---|---|---|---|
21 May 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
26 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
01 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
06 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
24 Mar 2021 | AP01 | Appointment of Mr Alan Philip Hearn as a director on 19 March 2021 | |
22 Mar 2021 | TM01 | Termination of appointment of David Gerald Kubrynski as a director on 19 March 2021 | |
13 Jan 2021 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 13 January 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 5 January 2021 | |
14 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
22 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
02 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
16 Feb 2017 | AP04 | Appointment of Rendall and Rittner Limited as a secretary on 14 February 2017 | |
16 Feb 2017 | AD01 | Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 16 February 2017 | |
13 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
03 Jan 2017 | TM02 | Termination of appointment of Pennsec Limited as a secretary on 1 January 2017 | |
14 Jul 2016 | TM01 | Termination of appointment of Thomas Edward Walter Stuart as a director on 30 June 2015 | |
22 Jun 2016 | CH01 | Director's details changed for Mr Sam Tomlinson on 11 April 2016 |