11 POPES LANE PROPERTY MANAGEMENT LIMITED
Company number 10942871
- Company Overview for 11 POPES LANE PROPERTY MANAGEMENT LIMITED (10942871)
- Filing history for 11 POPES LANE PROPERTY MANAGEMENT LIMITED (10942871)
- People for 11 POPES LANE PROPERTY MANAGEMENT LIMITED (10942871)
- Charges for 11 POPES LANE PROPERTY MANAGEMENT LIMITED (10942871)
- Registers for 11 POPES LANE PROPERTY MANAGEMENT LIMITED (10942871)
- More for 11 POPES LANE PROPERTY MANAGEMENT LIMITED (10942871)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
19 Dec 2024 | MR04 | Satisfaction of charge 109428710002 in full | |
26 Aug 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
24 Apr 2024 | AD01 | Registered office address changed from 11 Golden Square Soho London W1F 9JB England to 124 City Road London EC1V 2NX on 24 April 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
26 Jul 2023 | MR01 | Registration of charge 109428710003, created on 21 July 2023 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
12 May 2022 | MA | Memorandum and Articles of Association | |
12 May 2022 | RESOLUTIONS |
Resolutions
|
|
05 May 2022 | MR01 | Registration of charge 109428710002, created on 26 April 2022 | |
28 Apr 2022 | MR04 | Satisfaction of charge 109428710001 in full | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
26 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2021 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
26 Jan 2020 | AA01 | Previous accounting period shortened from 28 September 2019 to 31 August 2019 | |
10 Jan 2020 | TM01 | Termination of appointment of Jamie Charles Hamilton-Ludlow as a director on 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
15 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
16 Aug 2019 | AA01 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 | |
16 Aug 2019 | AD01 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 11 Golden Square Soho London W1F 9JB on 16 August 2019 |