27A KILMORIE ROAD (LONDON) LIMITED
Company number 08260249
- Company Overview for 27A KILMORIE ROAD (LONDON) LIMITED (08260249)
- Filing history for 27A KILMORIE ROAD (LONDON) LIMITED (08260249)
- People for 27A KILMORIE ROAD (LONDON) LIMITED (08260249)
- More for 27A KILMORIE ROAD (LONDON) LIMITED (08260249)
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) |
---|---|---|---|
23 May 2024 | AA | Micro company accounts made up to 31 October 2023 | |
23 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with updates | |
15 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
15 Jun 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
17 Feb 2023 | PSC01 | Notification of Timothy David Warwick Fielder as a person with significant control on 10 August 2022 | |
17 Feb 2023 | TM01 | Termination of appointment of Eden David Walsh as a director on 10 August 2022 | |
17 Feb 2023 | PSC07 | Cessation of Eden David Walsh as a person with significant control on 10 August 2022 | |
01 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
19 Jun 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
15 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
15 Oct 2021 | AD01 | Registered office address changed from 27a Kilmorie Road London SE23 2SS England to 27a Flat 2 27a Kilmorie Road London SE23 2SS on 15 October 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
24 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
30 Jul 2018 | AD01 | Registered office address changed from 28 South Albert Road Reigate Surrey RH2 9DP England to 27a Kilmorie Road London SE23 2SS on 30 July 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
24 Jan 2018 | PSC04 | Change of details for Mr Adam James Falkner as a person with significant control on 17 January 2018 | |
24 Jan 2018 | CH01 | Director's details changed for Mr Adam James Falkner on 17 January 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from 4 Rose Cottages Station Road Claygate Surrey KT10 9DJ to 28 South Albert Road Reigate Surrey RH2 9DP on 24 January 2018 | |
18 Oct 2017 | AP01 | Appointment of Miss Emily Nurse as a director on 12 September 2017 | |
18 Oct 2017 | PSC01 | Notification of Emily Nurse as a person with significant control on 12 September 2017 | |
18 Oct 2017 | PSC04 | Change of details for Mr Adam James Falkner as a person with significant control on 12 September 2017 |