- Company Overview for LONDON CORPORATE LIMITED (08729284)
- Filing history for LONDON CORPORATE LIMITED (08729284)
- People for LONDON CORPORATE LIMITED (08729284)
- More for LONDON CORPORATE LIMITED (08729284)
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) |
---|---|---|---|
03 Apr 2024 | AP01 | Appointment of Mr Louis De Courcy Wheeler as a director on 3 April 2024 | |
03 Apr 2024 | TM01 | Termination of appointment of Paul Michael Townsend as a director on 3 April 2024 | |
16 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
11 Oct 2023 | CH01 | Director's details changed for Mr Paul Michael Townsend on 1 October 2023 | |
13 Mar 2023 | PSC07 | Cessation of Janine Naismith as a person with significant control on 20 January 2023 | |
13 Mar 2023 | PSC07 | Cessation of Paul Michael Townsend as a person with significant control on 20 January 2023 | |
13 Mar 2023 | PSC01 | Notification of Svend Martin Littauer as a person with significant control on 20 January 2023 | |
13 Mar 2023 | PSC07 | Cessation of Camilla Dinesen Rosenfalck as a person with significant control on 20 January 2023 | |
11 Jan 2023 | AD01 | Registered office address changed from Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom to 78 York Street London W1H 1DP on 11 January 2023 | |
11 Jan 2023 | AP04 | Appointment of Entreprenor Limited as a secretary on 6 January 2023 | |
11 Jan 2023 | AP01 | Appointment of Mr Svend Martin Littauer as a director on 6 January 2023 | |
06 Dec 2022 | CH01 | Director's details changed for Mr Paul Michael Townsend on 5 December 2022 | |
06 Dec 2022 | CH01 | Director's details changed for Mr Paul Michael Townsend on 5 December 2022 | |
31 Oct 2022 | SH06 |
Cancellation of shares. Statement of capital on 1 November 2021
|
|
12 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
11 Oct 2022 | PSC01 | Notification of Janine Naismith as a person with significant control on 1 November 2021 | |
11 Oct 2022 | PSC01 | Notification of Paul Michael Townsend as a person with significant control on 1 November 2021 | |
11 Oct 2022 | PSC01 | Notification of Camilla Dinesen Rosenfalck as a person with significant control on 1 November 2021 | |
11 Oct 2022 | PSC07 | Cessation of Miller Rosenfalck Llp as a person with significant control on 1 November 2021 | |
25 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
10 Dec 2021 | SH06 |
Cancellation of shares. Statement of capital on 1 November 2021
|
|
01 Nov 2021 | TM01 | Termination of appointment of Steen Rosenfalck as a director on 1 November 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
10 Oct 2021 | AD01 | Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB to Fifth Floor 27 Greville Street London EC1N 8TN on 10 October 2021 |