- Company Overview for 248 LONDON ROAD LTD (11413227)
- Filing history for 248 LONDON ROAD LTD (11413227)
- People for 248 LONDON ROAD LTD (11413227)
- Charges for 248 LONDON ROAD LTD (11413227)
- More for 248 LONDON ROAD LTD (11413227)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
17 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
05 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Mar 2023 | AA01 | Previous accounting period shortened from 29 June 2022 to 28 June 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
01 May 2022 | CH01 | Director's details changed for Mr Paul Anthony Samuda on 1 May 2022 | |
01 May 2022 | CH01 | Director's details changed for Miss Amanda Woodward on 1 May 2022 | |
01 May 2022 | AD01 | Registered office address changed from Michael Stuart Associates Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR United Kingdom to C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP on 1 May 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
15 Sep 2021 | MR01 | Registration of charge 114132270002, created on 31 August 2021 | |
15 Sep 2021 | MR01 | Registration of charge 114132270004, created on 31 August 2021 | |
15 Sep 2021 | MR01 | Registration of charge 114132270003, created on 31 August 2021 | |
14 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
31 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
09 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
30 Jan 2019 | MR01 | Registration of charge 114132270001, created on 17 January 2019 | |
17 Dec 2018 | PSC02 | Notification of 1000 Rooms Stoke Ltd as a person with significant control on 1 December 2018 | |
17 Dec 2018 | PSC07 | Cessation of Amanda Woodward as a person with significant control on 1 December 2018 | |
17 Dec 2018 | PSC07 | Cessation of Paul Anthony Samuda as a person with significant control on 1 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
13 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-13
|