3 PETERBOROUGH VILLAS (FULHAM) MANAGEMENT COMPANY LIMITED
Company number 10569854
- Company Overview for 3 PETERBOROUGH VILLAS (FULHAM) MANAGEMENT COMPANY LIMITED (10569854)
- Filing history for 3 PETERBOROUGH VILLAS (FULHAM) MANAGEMENT COMPANY LIMITED (10569854)
- People for 3 PETERBOROUGH VILLAS (FULHAM) MANAGEMENT COMPANY LIMITED (10569854)
- More for 3 PETERBOROUGH VILLAS (FULHAM) MANAGEMENT COMPANY LIMITED (10569854)
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) |
---|---|---|---|
23 Sep 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
01 Feb 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
24 Jan 2022 | PSC04 | Change of details for Ms Miranda Juliet Pembroke as a person with significant control on 24 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
15 Dec 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
23 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
15 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
04 Dec 2019 | AD01 | Registered office address changed from 3C Peterborough Villas 3C Peterborough Villas London SW6 2AT England to Broomyfields Horse Shoe Green Mark Beech Edenbridge Kent TN8 5PA on 4 December 2019 | |
04 Dec 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
15 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
15 Oct 2018 | AD01 | Registered office address changed from 3a Peterborough Villas London SW6 2AT England to 3C Peterborough Villas 3C Peterborough Villas London SW6 2AT on 15 October 2018 | |
11 Apr 2018 | PSC04 | Change of details for Mr Richard Jeffrey Brooks-Smith as a person with significant control on 11 April 2018 | |
11 Apr 2018 | PSC07 | Cessation of Wildosam Properties Limited as a person with significant control on 11 April 2018 | |
11 Apr 2018 | PSC01 | Notification of Miranda Juliet Pembroke as a person with significant control on 11 April 2018 | |
11 Apr 2018 | PSC01 | Notification of Richard Jeffrey Brooks-Smith as a person with significant control on 11 April 2018 | |
11 Apr 2018 | PSC01 | Notification of Gulliver Tim Burrows as a person with significant control on 11 April 2018 | |
11 Apr 2018 | PSC01 | Notification of Harriet Anne Whitley as a person with significant control on 11 April 2018 | |
11 Apr 2018 | AD01 | Registered office address changed from C/O Sworn & Co 194 Chiswick High Road Chiswick London W4 1PD United Kingdom to 3a Peterborough Villas London SW6 2AT on 11 April 2018 | |
11 Apr 2018 | AP01 | Appointment of Mr Gulliver Tim Burrows as a director on 11 April 2018 |