- Company Overview for CLOSERSTILL ACQUISITIONS LIMITED (09465855)
- Filing history for CLOSERSTILL ACQUISITIONS LIMITED (09465855)
- People for CLOSERSTILL ACQUISITIONS LIMITED (09465855)
- Charges for CLOSERSTILL ACQUISITIONS LIMITED (09465855)
- More for CLOSERSTILL ACQUISITIONS LIMITED (09465855)
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) |
---|---|---|---|
05 Nov 2024 | MR01 | Registration of charge 094658550011, created on 23 October 2024 | |
30 Oct 2024 | MR01 | Registration of charge 094658550010, created on 23 October 2024 | |
24 Oct 2024 | MR01 | Registration of charge 094658550009, created on 23 October 2024 | |
20 Aug 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
20 Aug 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
20 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
20 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
25 Apr 2024 | CH01 | Director's details changed for Ms Suzanne Jane King on 25 April 2024 | |
25 Apr 2024 | CH03 | Secretary's details changed for Ms Suzanne King on 25 April 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Mr Phil William Soar on 24 April 2024 | |
18 Apr 2024 | CH01 | Director's details changed for Mr Gareth Gordon Thompson Bowhill on 17 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
11 Mar 2024 | AD01 | Registered office address changed from Exhibition House Addison Bridge Place London W14 8XP England to 3rd Floor, the Foundry 77 Fulham Palace Road London W6 8JA on 11 March 2024 | |
03 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
03 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
03 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
03 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
10 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
26 Sep 2023 | CH01 | Director's details changed for Mr Michael James Westcott on 26 September 2023 | |
12 Sep 2023 | MR01 | Registration of charge 094658550007, created on 30 August 2023 | |
12 Sep 2023 | MR01 | Registration of charge 094658550008, created on 30 August 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
21 Feb 2023 | CH01 | Director's details changed for Mr Gareth Gordon Thompson Bowhill on 13 February 2023 | |
03 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
03 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 |