FLAT 2, 9 BEVERLEY GARDENS LIMITED
Company number 11485472
- Company Overview for FLAT 2, 9 BEVERLEY GARDENS LIMITED (11485472)
- Filing history for FLAT 2, 9 BEVERLEY GARDENS LIMITED (11485472)
- People for FLAT 2, 9 BEVERLEY GARDENS LIMITED (11485472)
- Charges for FLAT 2, 9 BEVERLEY GARDENS LIMITED (11485472)
- More for FLAT 2, 9 BEVERLEY GARDENS LIMITED (11485472)
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) |
---|---|---|---|
18 Oct 2024 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 18 October 2024 | |
30 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
22 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
26 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
18 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
25 Apr 2022 | PSC01 | Notification of Mark Watson as a person with significant control on 12 April 2022 | |
25 Apr 2022 | PSC01 | Notification of Sue Watson as a person with significant control on 12 April 2022 | |
25 Apr 2022 | TM01 | Termination of appointment of Alec James Watson as a director on 12 April 2022 | |
25 Apr 2022 | PSC07 | Cessation of Alec James Watson as a person with significant control on 12 April 2022 | |
29 Jan 2022 | AA | Micro company accounts made up to 31 July 2021 | |
20 Jan 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 85 Great Portland Street London W1W 7LT on 20 January 2022 | |
03 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
02 Apr 2020 | AD01 | Registered office address changed from Chase Green House 42 Chase Side Enfield EN2 6NF United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 2 April 2020 | |
27 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
14 Dec 2018 | MR01 | Registration of charge 114854720001, created on 14 December 2018 | |
26 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-26
|