- Company Overview for P2P RESIDENTIAL WOOLWICH LTD (10192105)
- Filing history for P2P RESIDENTIAL WOOLWICH LTD (10192105)
- People for P2P RESIDENTIAL WOOLWICH LTD (10192105)
- Charges for P2P RESIDENTIAL WOOLWICH LTD (10192105)
- More for P2P RESIDENTIAL WOOLWICH LTD (10192105)
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 Aug 2019 | MR04 | Satisfaction of charge 101921050002 in full | |
05 Aug 2019 | MR04 | Satisfaction of charge 101921050001 in full | |
22 Jul 2019 | MR01 | Registration of charge 101921050004, created on 19 July 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from C/O Suite 3 71 Gloucester Place Marylebone London W1U 8JW United Kingdom to Wellesley House Duke of Wellington Avenue London SE18 6SS on 2 April 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 Apr 2017 | MR01 | Registration of charge 101921050003, created on 4 April 2017 | |
05 Apr 2017 | MR01 | Registration of charge 101921050002, created on 4 April 2017 | |
05 Apr 2017 | MR01 | Registration of charge 101921050001, created on 4 April 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
06 Feb 2017 | TM01 | Termination of appointment of Winstina Riby-Williams as a director on 24 January 2017 | |
10 Nov 2016 | TM01 | Termination of appointment of Andrew Stewart as a director on 13 October 2016 | |
20 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-20
|