75 INVERNESS TERRACE PROPERTY MANAGEMENT LIMITED
Company number 07638798
- Company Overview for 75 INVERNESS TERRACE PROPERTY MANAGEMENT LIMITED (07638798)
- Filing history for 75 INVERNESS TERRACE PROPERTY MANAGEMENT LIMITED (07638798)
- People for 75 INVERNESS TERRACE PROPERTY MANAGEMENT LIMITED (07638798)
- More for 75 INVERNESS TERRACE PROPERTY MANAGEMENT LIMITED (07638798)
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
|
|
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 |