- Company Overview for EDGWARE ROAD PROPERTIES LIMITED (09635752)
- Filing history for EDGWARE ROAD PROPERTIES LIMITED (09635752)
- People for EDGWARE ROAD PROPERTIES LIMITED (09635752)
- Charges for EDGWARE ROAD PROPERTIES LIMITED (09635752)
- More for EDGWARE ROAD PROPERTIES LIMITED (09635752)
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 2019 | AP01 | Appointment of Mr Erez Frisch as a director on 1 November 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from 107 Bell Street London NW1 6TL England to 14 Berkeley Street London W1J 8DX on 4 November 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Martin Christopher Tynan as a director on 1 November 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Patrick George Lyons as a director on 1 November 2019 | |
04 Nov 2019 | PSC07 | Cessation of Martin Christopher Tynan as a person with significant control on 1 November 2019 | |
04 Nov 2019 | PSC07 | Cessation of Patrick George Lyons as a person with significant control on 1 November 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
01 Mar 2019 | RP04TM02 | Second filing for the termination of Minal Radia as a secretary | |
01 Mar 2019 | RP04TM01 | Second filing for the termination of Bhavesh Amratal Radia as a director | |
28 Dec 2018 | RP04AP01 | Second filing for the appointment of Patrick George Lyons as a director | |
28 Dec 2018 | RP04AP01 | Second filing for the appointment of Martin Christopher Tynan as a director | |
18 Dec 2018 | PSC01 | Notification of Patrick George Lyons as a person with significant control on 30 November 2018 | |
18 Dec 2018 | PSC01 | Notification of Martin Christopher Tynan as a person with significant control on 30 November 2018 | |
18 Dec 2018 | PSC07 | Cessation of Minal Radia as a person with significant control on 30 November 2018 | |
18 Dec 2018 | PSC07 | Cessation of Bhavesh Amratlal Radia as a person with significant control on 30 November 2018 | |
10 Dec 2018 | AP01 |
Appointment of Mr Patrick George Lyons as a director on 13 November 2018
|
|
10 Dec 2018 | AP01 |
Appointment of Mr Martin Christopher Tynan as a director on 13 November 2018
|
|
10 Dec 2018 | AD01 | Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom to 107 Bell Street London NW1 6TL on 10 December 2018 | |
10 Dec 2018 | TM02 |
Termination of appointment of Minal Radia as a secretary on 13 November 2018
|
|
10 Dec 2018 | TM01 |
Termination of appointment of Bhavesh Amratal Radia as a director on 13 November 2018
|
|
05 Dec 2018 | MR04 | Satisfaction of charge 096357520002 in full | |
04 Dec 2018 | MR01 | Registration of charge 096357520003, created on 30 November 2018 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Nov 2018 | MR04 | Satisfaction of charge 096357520001 in full | |
17 Jul 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates |