MY NOMINEES (ALBERT BRIDGE ROAD) LIMITED
Company number 09743746
- Company Overview for MY NOMINEES (ALBERT BRIDGE ROAD) LIMITED (09743746)
- Filing history for MY NOMINEES (ALBERT BRIDGE ROAD) LIMITED (09743746)
- People for MY NOMINEES (ALBERT BRIDGE ROAD) LIMITED (09743746)
- More for MY NOMINEES (ALBERT BRIDGE ROAD) LIMITED (09743746)
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) |
---|---|---|---|
11 Aug 2021 | PSC01 | Notification of Gordon Brian Stephen Hausmann as a person with significant control on 30 April 2020 | |
31 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 May 2021 | AD01 | Registered office address changed from C/O Moshel Ltd Suite 198 19-21 Crawford Street London W1H 1PJ England to 5 De Walden Court New Cavendish Street London W1W 6XD on 12 May 2021 | |
28 Oct 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
31 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
25 Aug 2020 | TM01 | Termination of appointment of Trevor Henry Green as a director on 30 April 2020 | |
25 Aug 2020 | AP01 | Appointment of Mr Gordon Brian Stephen Hausmann as a director on 25 August 2020 | |
25 Aug 2020 | AP01 | Appointment of Mr Ohad Yaron as a director on 25 August 2020 | |
25 Aug 2020 | PSC07 | Cessation of Trevor Henry Green as a person with significant control on 30 April 2020 | |
16 Oct 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
27 Feb 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 31 August 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
07 Aug 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 May 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
25 Oct 2016 | AD01 | Registered office address changed from 55 Albert Bridge Road London SW11 4QA to C/O Moshel Ltd Suite 198 19-21 Crawford Street London W1H 1PJ on 25 October 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Paul Justin Windsor as a director on 18 October 2016 | |
27 Nov 2015 | CH01 | Director's details changed for Mr Trevor Henry Green on 6 October 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from C/O Mishcon De Reya Summit House 12 Red Lion Square London WC1R 4QD United Kingdom to 55 Albert Bridge Road London SW11 4QA on 27 November 2015 | |
21 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-21
|