- Company Overview for 57-59 PHILBEACH GARDENS LIMITED (11652964)
- Filing history for 57-59 PHILBEACH GARDENS LIMITED (11652964)
- People for 57-59 PHILBEACH GARDENS LIMITED (11652964)
- Charges for 57-59 PHILBEACH GARDENS LIMITED (11652964)
- More for 57-59 PHILBEACH GARDENS LIMITED (11652964)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 27 November 2024 with updates | |
03 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
19 Mar 2024 | TM01 | Termination of appointment of Hong Hoo Lim as a director on 8 March 2024 | |
07 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
12 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
16 May 2023 | CH01 | Director's details changed for Aryati Sasya Dato' Ahmad Sebi on 4 May 2023 | |
12 May 2023 | CH01 | Director's details changed for Anton Syazi Dato' Ahmad Sebi on 4 May 2023 | |
03 Mar 2023 | AP01 | Appointment of Mr Hong Hoo Lim as a director on 20 February 2023 | |
03 Mar 2023 | AP01 | Appointment of Mr Ngiap Koon Sng as a director on 20 February 2023 | |
30 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with updates | |
15 Dec 2022 | AD01 | Registered office address changed from Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW United Kingdom to 93 Gloucester Place London W1U 6JQ on 15 December 2022 | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 May 2022 | TM01 | Termination of appointment of Azman Shah Heron as a director on 19 May 2022 | |
24 May 2022 | TM01 | Termination of appointment of Masri Khaw Binti Abdullah as a director on 19 May 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 27 November 2021 with updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Jun 2021 | AD01 | Registered office address changed from Amba House, 2nd Floor Delson Suite 15 College Road Harrow Greater London HA1 1BA to Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW on 28 June 2021 | |
22 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2021 | MR01 | Registration of charge 116529640001, created on 31 January 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Aug 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 December 2019 | |
21 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 18 February 2020
|
|
14 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
31 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-31
|