39 PEMBRIDGE VILLAS (FREEHOLD) LIMITED
Company number 10192693
- Company Overview for 39 PEMBRIDGE VILLAS (FREEHOLD) LIMITED (10192693)
- Filing history for 39 PEMBRIDGE VILLAS (FREEHOLD) LIMITED (10192693)
- People for 39 PEMBRIDGE VILLAS (FREEHOLD) LIMITED (10192693)
- More for 39 PEMBRIDGE VILLAS (FREEHOLD) LIMITED (10192693)
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) |
---|---|---|---|
30 Jan 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
30 May 2024 | AAMD | Amended micro company accounts made up to 31 May 2022 | |
22 May 2024 | RP04CS01 | Second filing of Confirmation Statement dated 17 May 2022 | |
22 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
16 May 2024 | SH01 |
Statement of capital following an allotment of shares on 27 July 2021
|
|
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2023 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 39 Pembridge Villas Pembridge Villas London W11 3EP on 21 September 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
22 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
25 Aug 2022 | PSC08 | Notification of a person with significant control statement | |
25 Aug 2022 | PSC09 | Withdrawal of a person with significant control statement on 25 August 2022 | |
30 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
17 May 2022 | CS01 |
17/05/22 Statement of Capital gbp 4
|
|
29 Apr 2022 | PSC08 | Notification of a person with significant control statement | |
24 Mar 2022 | PSC07 | Cessation of Robin Charles Hutson as a person with significant control on 24 March 2022 | |
24 Mar 2022 | PSC07 | Cessation of Judith Alison Hutson as a person with significant control on 24 March 2022 | |
28 Feb 2022 | AD01 | Registered office address changed from Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 28 February 2022 | |
22 Oct 2021 | TM01 | Termination of appointment of Judith Alison Hutson as a director on 22 October 2021 | |
22 Oct 2021 | TM02 | Termination of appointment of Judith Alison Hutson as a secretary on 22 October 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Robin Charles Hutson as a director on 22 October 2021 | |
22 Oct 2021 | CH01 | Director's details changed for Christian Khoueiri on 21 October 2021 | |
22 Oct 2021 | AP01 | Appointment of Christian Khoueiri as a director on 21 October 2021 |