- Company Overview for 127 EBURY STREET DEVELOPMENT LTD (08904271)
- Filing history for 127 EBURY STREET DEVELOPMENT LTD (08904271)
- People for 127 EBURY STREET DEVELOPMENT LTD (08904271)
- Charges for 127 EBURY STREET DEVELOPMENT LTD (08904271)
- More for 127 EBURY STREET DEVELOPMENT LTD (08904271)
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) |
---|---|---|---|
16 Apr 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
21 Feb 2024 | CH01 | Director's details changed for Dr Nader Farahati on 20 February 2024 | |
06 Apr 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
19 Mar 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
21 May 2020 | PSC04 | Change of details for Dr Nader Farahati as a person with significant control on 21 May 2020 | |
21 May 2020 | AD01 | Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 21 May 2020 | |
18 May 2020 | MR04 | Satisfaction of charge 089042710008 in full | |
18 May 2020 | MR04 | Satisfaction of charge 089042710007 in full | |
14 May 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
01 May 2020 | TM02 | Termination of appointment of Wellco Secretaries Ltd as a secretary on 1 May 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
21 Apr 2020 | PSC04 | Change of details for Dr Nader Farahati as a person with significant control on 21 February 2019 | |
21 Apr 2020 | CH01 | Director's details changed for Dr Nader Farahati on 21 February 2019 | |
31 Jan 2020 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Albany House Claremont Lane Esher Surrey KT10 9FQ on 31 January 2020 | |
19 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
14 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
08 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
11 Jul 2017 | TM01 | Termination of appointment of James Benjamin Squirrell as a director on 11 July 2017 |