- Company Overview for SPACES 175 LONG LANE LIMITED (09877507)
- Filing history for SPACES 175 LONG LANE LIMITED (09877507)
- People for SPACES 175 LONG LANE LIMITED (09877507)
- More for SPACES 175 LONG LANE LIMITED (09877507)
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) |
---|---|---|---|
25 Nov 2024 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 25 November 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
18 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Oct 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
14 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
14 Apr 2020 | PSC05 | Change of details for Spaces Property Group Limited as a person with significant control on 24 October 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from Spaces Ground Floor 1-4 Pope Street London SE1 3PR to Kemp House 152-160 City Road London EC1V 2NX on 24 October 2019 | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 May 2019 | CH01 | Director's details changed for Mr Shehzad Khaldoun Bhunnoo on 21 February 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
20 May 2019 | PSC02 | Notification of Spaces Property Group Limited as a person with significant control on 1 April 2019 | |
20 May 2019 | PSC07 | Cessation of Spaces Asset Management Ltd as a person with significant control on 1 April 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
07 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Oct 2018 | AD01 | Registered office address changed from C/O Maroon Accounts 18a North Street Leatherhead Surrey KT22 7AW England to Spaces Ground Floor 1-4 Pope Street London SE1 3PR on 3 October 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
21 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Mar 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 December 2016 |