- Company Overview for 2 COLVILLE SQUARE LTD (10509449)
- Filing history for 2 COLVILLE SQUARE LTD (10509449)
- People for 2 COLVILLE SQUARE LTD (10509449)
- Registers for 2 COLVILLE SQUARE LTD (10509449)
- More for 2 COLVILLE SQUARE LTD (10509449)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with updates | |
19 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Sep 2024 | PSC07 | Cessation of Benoit Jean Emmanuel Tesch as a person with significant control on 9 September 2024 | |
09 Sep 2024 | TM01 | Termination of appointment of Benoit Jean Emmanuel Tesch as a director on 9 September 2024 | |
19 Dec 2023 | PSC01 | Notification of Henry John Fitzroy Somerset Twelfth Duke of Beaufort as a person with significant control on 14 July 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with updates | |
15 Dec 2023 | PSC07 | Cessation of Sophie Lis as a person with significant control on 14 July 2023 | |
08 Dec 2023 | AP01 | Appointment of Duchess of Beaufort Georgia Somerset as a director on 18 August 2023 | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Jul 2023 | TM01 | Termination of appointment of Sophie Lis as a director on 19 June 2023 | |
22 Jun 2023 | AP04 | Appointment of Sloan Company Secretarial Services as a secretary on 19 June 2023 | |
22 Jun 2023 | AD01 | Registered office address changed from 2 Colville Square London W11 2BD United Kingdom to 68 Queens Gardens London W2 3AH on 22 June 2023 | |
22 Jun 2023 | PSC04 | Change of details for Benoit Tesch as a person with significant control on 22 June 2023 | |
22 Jun 2023 | PSC04 | Change of details for Mrs Sophie Lis as a person with significant control on 22 June 2023 | |
22 Jun 2023 | EW01RSS | Directors' register information at 22 June 2023 on withdrawal from the public register | |
22 Jun 2023 | EW01 | Withdrawal of the directors' register information from the public register | |
22 Jun 2023 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
18 Jan 2023 | AP01 | Appointment of Ms Nesrine Menad as a director on 17 January 2023 | |
17 Jan 2023 | TM01 | Termination of appointment of Delia-Ancuta Antal as a director on 17 January 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 |