Advanced company searchLink opens in new window

AUTUMNTIME DEVELOPMENTS LIMITED

Company number 10354940

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
18 Sep 2024 DS01 Application to strike the company off the register
06 Sep 2024 MR04 Satisfaction of charge 103549400005 in full
30 May 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
15 Jan 2024 AA Full accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
14 Mar 2023 PSC04 Change of details for Mr Christos Dimitriadis as a person with significant control on 14 March 2023
06 Feb 2023 MA Memorandum and Articles of Association
06 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2023 PSC01 Notification of Tamas Mark as a person with significant control on 31 January 2023
01 Feb 2023 PSC01 Notification of Ahmed Tayane as a person with significant control on 31 January 2023
01 Feb 2023 PSC01 Notification of Denis Lavrut as a person with significant control on 31 January 2023
01 Feb 2023 PSC01 Notification of Christos Dimitriadis as a person with significant control on 31 January 2023
01 Feb 2023 TM01 Termination of appointment of Russell Steven Coetzee as a director on 31 January 2023
01 Feb 2023 AP01 Appointment of Mr Christos Dimitriadis as a director on 31 January 2023
01 Feb 2023 AD01 Registered office address changed from 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA United Kingdom to 60 Welbeck Street London W1G 9XB on 1 February 2023
01 Feb 2023 PSC07 Cessation of Grand City Properties S.A. as a person with significant control on 31 January 2023
01 Feb 2023 MR01 Registration of charge 103549400005, created on 31 January 2023
20 Dec 2022 AA Full accounts made up to 31 December 2021
18 Oct 2022 PSC05 Change of details for Grand City Properties S.A. as a person with significant control on 1 September 2022
10 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
08 Jun 2022 PSC05 Change of details for Grand City Properties S.A. as a person with significant control on 6 May 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
09 Feb 2022 AD01 Registered office address changed from Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ England to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 9 February 2022