Advanced company searchLink opens in new window

75 INVERNESS TERRACE PROPERTY MANAGEMENT LIMITED

Company number 07638798

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Dec 2024 AA Micro company accounts made up to 5 April 2024
08 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
16 Dec 2023 AA Micro company accounts made up to 5 April 2023
16 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
06 Apr 2023 TM01 Termination of appointment of Beatrice Elizabeth Cawley-Gasparian as a director on 6 April 2023
21 Mar 2023 CERTNM Company name changed 75 inverness terrace rtm company LIMITED\certificate issued on 21/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-09
03 Dec 2022 AA Micro company accounts made up to 5 April 2022
17 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
04 Dec 2021 AA Micro company accounts made up to 5 April 2021
10 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
27 Feb 2021 AA Micro company accounts made up to 5 April 2020
19 Oct 2020 CH01 Director's details changed for Alice Rosalind Esme Morgan on 19 October 2020
08 Oct 2020 PSC08 Notification of a person with significant control statement
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
08 Oct 2020 PSC07 Cessation of Alice Rosalind Morgan as a person with significant control on 8 October 2020
08 Oct 2020 PSC07 Cessation of Anami Gour as a person with significant control on 8 October 2020
08 Oct 2020 TM02 Termination of appointment of Robert Martin Cawley as a secretary on 8 October 2020
08 Oct 2020 AP03 Appointment of Mr Timothy Francis Cant as a secretary on 8 October 2020
08 Oct 2020 CH01 Director's details changed for Timothy Francis Cant on 8 October 2020
08 Oct 2020 PSC07 Cessation of Beatrice Elisabeth Cawley Gasparian as a person with significant control on 8 October 2020
28 Sep 2020 AD01 Registered office address changed from Flat 6, Chichester Court Royal College Street Camden London NW1 9LZ England to Flat 3 C/O Dr Anami Gour 75 Inverness Terrace Bayswater London W2 3JT on 28 September 2020
20 May 2019 AA Accounts for a dormant company made up to 5 April 2019
20 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
15 Dec 2018 AA Accounts for a dormant company made up to 5 April 2018
31 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates