- Company Overview for BRITANNIA STREET LTD (10586937)
- Filing history for BRITANNIA STREET LTD (10586937)
- People for BRITANNIA STREET LTD (10586937)
- More for BRITANNIA STREET LTD (10586937)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Dec 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 22 November 2023 with updates | |
27 Mar 2023 | AD01 | Registered office address changed from 28 Bolton Street London W1J 8BP England to 6 Birchmere Row Blackheath London SE3 0SS on 27 March 2023 | |
13 Jan 2023 | AP02 | Appointment of Stanley Patrick Associates Limited as a director on 22 December 2022 | |
13 Jan 2023 | AP02 | Appointment of Goldstead Limited as a director on 22 December 2022 | |
12 Jan 2023 | AP01 | Appointment of Miss Rebecca Hopewell as a director on 22 December 2022 | |
12 Jan 2023 | TM01 | Termination of appointment of Hamon Properties Ventures Limited as a director on 22 December 2022 | |
12 Jan 2023 | TM01 | Termination of appointment of Kevin Sage as a director on 22 December 2022 | |
12 Jan 2023 | TM01 | Termination of appointment of Roger Samuel Moss as a director on 22 December 2022 | |
12 Jan 2023 | PSC02 | Notification of Britannia Street Developments Limited as a person with significant control on 22 December 2022 | |
12 Jan 2023 | PSC07 | Cessation of Roger Samuel Moss as a person with significant control on 22 December 2022 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Dec 2021 | AP02 | Appointment of Hamon Properties Ventures Limited as a director on 27 March 2017 | |
16 Dec 2021 | TM01 | Termination of appointment of Stanley Patrick Associates Limited as a director on 27 March 2017 | |
22 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with updates | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
01 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates |