65 NEW CAVENDISH STREET MANAGEMENT LIMITED
Company number 09195403
- Company Overview for 65 NEW CAVENDISH STREET MANAGEMENT LIMITED (09195403)
- Filing history for 65 NEW CAVENDISH STREET MANAGEMENT LIMITED (09195403)
- People for 65 NEW CAVENDISH STREET MANAGEMENT LIMITED (09195403)
- More for 65 NEW CAVENDISH STREET MANAGEMENT LIMITED (09195403)
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) |
---|---|---|---|
13 Sep 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
06 Sep 2016 | AD01 | Registered office address changed from C/O Epsilon Real Estate Partners Ltd 5th Floor, 95 Wigmore Street London W1U 1DL to C/O Avs Secretaries Limited 21a Maxwell Road Northwood Middx HA6 3LX on 6 September 2016 | |
06 Sep 2016 | AP04 | Appointment of Avs Secretaries Ltd as a secretary on 12 July 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Peter Shasha as a director on 12 July 2016 | |
06 Sep 2016 | AP01 | Appointment of Mr Anton Fedun as a director on 12 July 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Richard Mark Hatter as a director on 12 July 2016 | |
19 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
23 Apr 2015 | AD01 | Registered office address changed from 16 Great Queen Street London WC2B 5AH England to C/O Epsilon Real Estate Partners Ltd 5Th Floor, 95 Wigmore Street London W1U 1DL on 23 April 2015 | |
29 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-29
|