38 SOUTHAMPTON STREET MANAGEMENT COMPANY LTD
Company number 10874594
- Company Overview for 38 SOUTHAMPTON STREET MANAGEMENT COMPANY LTD (10874594)
- Filing history for 38 SOUTHAMPTON STREET MANAGEMENT COMPANY LTD (10874594)
- People for 38 SOUTHAMPTON STREET MANAGEMENT COMPANY LTD (10874594)
- More for 38 SOUTHAMPTON STREET MANAGEMENT COMPANY LTD (10874594)
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) |
---|---|---|---|
03 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with updates | |
07 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
21 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
02 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
31 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
20 Jan 2022 | AP01 | Appointment of Mr Christopher Morris as a director on 20 January 2022 | |
02 Aug 2021 | AD01 | Registered office address changed from Westbury Residential Limited 200 New Kings Road London SW6 4NF England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 2 August 2021 | |
02 Aug 2021 | AP04 | Appointment of Westbury Residential Limited as a secretary on 2 August 2021 | |
06 Jul 2021 | AP01 | Appointment of Mr Steve Seager as a director on 6 July 2021 | |
05 Jul 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
25 Jun 2021 | TM01 | Termination of appointment of Alison Mooney as a director on 25 June 2021 | |
25 Jun 2021 | AP01 | Appointment of Mr Graham John Matthews as a director on 25 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
15 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD England to Westbury Residential Limited 200 New Kings Road London SW6 4NF on 17 November 2020 | |
17 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
29 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
19 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2019 | AD01 | Registered office address changed from 38 Southampton Street Covent Garden London WC2E 7HE United Kingdom to Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD on 12 June 2019 | |
12 Jun 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates |