- Company Overview for LONDON HOUSE U.K LTD (08647220)
- Filing history for LONDON HOUSE U.K LTD (08647220)
- People for LONDON HOUSE U.K LTD (08647220)
- Charges for LONDON HOUSE U.K LTD (08647220)
- Insolvency for LONDON HOUSE U.K LTD (08647220)
- More for LONDON HOUSE U.K LTD (08647220)
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 Feb 2025 | LIQ02 | Statement of affairs | |
06 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2025 | CH01 | Director's details changed for Mr Richard Douglas on 14 January 2025 | |
14 Jan 2025 | CH01 | Director's details changed for Alex Bourne on 14 January 2025 | |
14 Jan 2025 | AD01 | Registered office address changed from 201 Haverstock Hill London NW3 4QG England to Bbk Partnership 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 14 January 2025 | |
13 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with updates | |
08 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
08 Aug 2024 | CH01 | Director's details changed for Alex Bourne on 12 April 2023 | |
08 Aug 2024 | PSC04 | Change of details for Mr Alex Bourne as a person with significant control on 12 April 2023 | |
20 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
15 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
17 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Apr 2021 | TM01 | Termination of appointment of Gary Hersham as a director on 8 April 2021 | |
16 Apr 2021 | TM01 | Termination of appointment of Olga Hersham as a director on 4 April 2021 | |
15 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2021 | PSC07 | Cessation of Beauchamp Estates (Mayfair) Limited as a person with significant control on 31 March 2021 | |
15 Apr 2021 | AD01 | Registered office address changed from 24 Curzon Street London Mayfair W1Y 7AE United Kingdom to 201 Haverstock Hill London NW3 4QG on 15 April 2021 | |
14 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |