RESIDENTS OF 2 BIRCHINGTON ROAD N8 LIMITED
Company number 09466746
- Company Overview for RESIDENTS OF 2 BIRCHINGTON ROAD N8 LIMITED (09466746)
- Filing history for RESIDENTS OF 2 BIRCHINGTON ROAD N8 LIMITED (09466746)
- People for RESIDENTS OF 2 BIRCHINGTON ROAD N8 LIMITED (09466746)
- More for RESIDENTS OF 2 BIRCHINGTON ROAD N8 LIMITED (09466746)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
08 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
07 Dec 2023 | TM01 | Termination of appointment of Megan Rich as a director on 1 April 2023 | |
07 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Dec 2023 | AP01 | Appointment of Ms Annabel Grossman as a director on 1 April 2023 | |
07 Dec 2023 | TM01 | Termination of appointment of Alexander Fowler as a director on 1 April 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
13 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from 6 st. Regis Close London N10 2DE England to Flat 4, 2 Birchington Road London N8 8HR on 6 June 2022 | |
05 Jun 2022 | AP03 | Appointment of Craig Mitchell as a secretary on 23 May 2022 | |
05 Jun 2022 | PSC01 | Notification of Craig Mitchell as a person with significant control on 23 May 2022 | |
05 Jun 2022 | AP01 | Appointment of Craig Mitchell as a director on 23 May 2022 | |
05 Jun 2022 | TM01 | Termination of appointment of Hilary Wilmer as a director on 5 June 2022 | |
05 Jun 2022 | AP01 | Appointment of Alexander Fowler as a director on 5 June 2022 | |
05 Jun 2022 | AP01 | Appointment of Megan Rich as a director on 5 June 2022 | |
05 Jun 2022 | TM01 | Termination of appointment of Michelle Davis as a director on 5 June 2022 | |
01 Jun 2022 | AP01 | Appointment of Brendan Smith as a director on 19 May 2022 | |
01 Jun 2022 | CH01 | Director's details changed for James Potticary on 1 June 2022 | |
01 Jun 2022 | AD01 | Registered office address changed from 54 Park Avenue South London N8 8LS United Kingdom to 6 st. Regis Close London N10 2DE on 1 June 2022 | |
29 Mar 2022 | TM02 | Termination of appointment of Stephen Morley as a secretary on 25 March 2022 | |
29 Mar 2022 | TM01 | Termination of appointment of Stephen Morley as a director on 25 March 2022 | |
29 Mar 2022 | PSC07 | Cessation of Stephen Morley as a person with significant control on 25 March 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
18 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 |