- Company Overview for 19 CHARLWOOD STREET LIMITED (09284805)
- Filing history for 19 CHARLWOOD STREET LIMITED (09284805)
- People for 19 CHARLWOOD STREET LIMITED (09284805)
- More for 19 CHARLWOOD STREET LIMITED (09284805)
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) |
---|---|---|---|
20 Jun 2024 | AP04 | Appointment of Fry Asset Management Ltd as a secretary on 1 June 2024 | |
18 Apr 2024 | AA | Micro company accounts made up to 23 June 2023 | |
31 Mar 2024 | TM02 | Termination of appointment of Gq Property Management Limited as a secretary on 25 March 2024 | |
31 Mar 2024 | AD01 | Registered office address changed from 1st Floor, Osprey House New Mill Road Orpington BR5 3QJ England to 19 Charlwood Street London SW1V 2EA on 31 March 2024 | |
23 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2024 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
16 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2023 | AA | Micro company accounts made up to 23 June 2022 | |
17 May 2023 | AD01 | Registered office address changed from 38 Corbidge Court Glaisher Street Greenwich SE8 3ES United Kingdom to 1st Floor, Osprey House New Mill Road Orpington BR5 3QJ on 17 May 2023 | |
17 May 2023 | CH04 | Secretary's details changed for Gq Property Management Limited on 17 May 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
25 Feb 2022 | AA | Micro company accounts made up to 23 June 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
04 Jun 2021 | AA | Micro company accounts made up to 23 June 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 23 June 2019 | |
11 Dec 2019 | TM02 | Termination of appointment of Jfm Block & Estate Management Llp as a secretary on 11 December 2019 | |
10 Dec 2019 | ANNOTATION |
Rectified The form CH04 was removed from the public register on 19/02/2020 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
29 Nov 2019 | ANNOTATION |
Rectified The form CH04 was removed from the public register on 19/02/2020 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
29 Nov 2019 | AP04 | Appointment of Gq Property Management Ltd as a secretary on 27 November 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from 38 Corbidge Court Glaisher Street Greenwich SE8 3ES United Kingdom to 38 Corbidge Court Glaisher Street Greenwich SE8 3ES on 28 November 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from 38 Corbidge Court Glaisher Street Greenwich SE8 3ES United Kingdom to 38 Corbidge Court Glaisher Street Greenwich SE8 3ES on 28 November 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from 38 Corbidge Court Glaisher Street Greenwich SE8 3ES United Kingdom to 38 Corbidge Court Glaisher Street Greenwich SE8 3ES on 28 November 2019 |