LINDEN HILL - CAPITAL HOMES - KUPG PROP LIMITED
Company number 10848172
- Company Overview for LINDEN HILL - CAPITAL HOMES - KUPG PROP LIMITED (10848172)
- Filing history for LINDEN HILL - CAPITAL HOMES - KUPG PROP LIMITED (10848172)
- People for LINDEN HILL - CAPITAL HOMES - KUPG PROP LIMITED (10848172)
- Charges for LINDEN HILL - CAPITAL HOMES - KUPG PROP LIMITED (10848172)
- More for LINDEN HILL - CAPITAL HOMES - KUPG PROP LIMITED (10848172)
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) |
---|---|---|---|
13 Nov 2018 | PSC01 | Notification of Haroun Soud Al-Mishwit as a person with significant control on 19 May 2018 | |
09 Nov 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
12 Oct 2018 | PSC07 | Cessation of Eastway Estates Limited as a person with significant control on 19 May 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Priyen Shailesh Patel as a director on 18 May 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Jesal Raj Patel as a director on 18 May 2018 | |
01 Jun 2018 | AP01 | Appointment of Mr Haroun Soud Al-Mishwit as a director on 18 May 2018 | |
01 Jun 2018 | AD01 | Registered office address changed from 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom to 6 Linden Gardens London W2 4ES on 1 June 2018 | |
23 Mar 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 December 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Mr Priyen Shailesh Patel on 6 November 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
05 Sep 2017 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 1 September 2017 | |
05 Sep 2017 | PSC02 | Notification of Eastway Estates Limited as a person with significant control on 1 September 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Michael Duke as a director on 1 September 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Michael Duke as a director on 1 September 2017 | |
05 Sep 2017 | AP01 | Appointment of Mr Priyen Shailesh Patel as a director on 1 September 2017 | |
05 Sep 2017 | AP01 | Appointment of Mr Michael Duke as a director on 4 July 2017 | |
05 Sep 2017 | AP01 | Appointment of Mr Jesal Raj Patel as a director on 1 September 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Michael Duke as a director on 1 September 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 1 September 2017 | |
04 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-04
|