- Company Overview for SIMMONS MANETTE STREET LIMITED (11940045)
- Filing history for SIMMONS MANETTE STREET LIMITED (11940045)
- People for SIMMONS MANETTE STREET LIMITED (11940045)
- Charges for SIMMONS MANETTE STREET LIMITED (11940045)
- More for SIMMONS MANETTE STREET LIMITED (11940045)
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) |
---|---|---|---|
17 Dec 2024 | TM01 | Termination of appointment of Thomas Rhys Henry as a director on 5 December 2024 | |
12 Nov 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
06 Jul 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
26 May 2023 | MR01 | Registration of charge 119400450004, created on 25 May 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
08 Mar 2023 | CH01 | Director's details changed for Mr Nicholas Campbell on 8 March 2023 | |
09 Dec 2022 | PSC07 | Cessation of Lonsdale Capital Partners Gp Llp as a person with significant control on 20 January 2020 | |
09 Dec 2022 | PSC02 | Notification of Nightlight Leisure Ltd as a person with significant control on 11 April 2019 | |
09 Dec 2022 | PSC07 | Cessation of Lonsdale Capital Partners L.P. as a person with significant control on 20 January 2020 | |
06 Dec 2022 | MR01 | Registration of charge 119400450003, created on 25 November 2022 | |
01 Dec 2022 | MR04 | Satisfaction of charge 119400450001 in full | |
23 Sep 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
16 Aug 2022 | CERTNM |
Company name changed simmons clapham LIMITED\certificate issued on 16/08/22
|
|
19 Jul 2022 | MR01 | Registration of charge 119400450001, created on 15 July 2022 | |
19 Jul 2022 | MR01 | Registration of charge 119400450002, created on 15 July 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
05 Apr 2022 | PSC02 | Notification of Lonsdale Capital Partners L.P. as a person with significant control on 20 January 2020 | |
05 Apr 2022 | PSC07 | Cessation of Lonsdale Capital Partners Llp as a person with significant control on 20 January 2020 | |
16 Feb 2022 | AD01 | Registered office address changed from Wework - Simmons Bars 41 Corsham Street London N1 6DR United Kingdom to 120 Charing Cross Road 3rd Floor London WC2H 0JR on 16 February 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Mr Thomas Rhys Henry on 15 February 2022 | |
24 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
01 Jun 2021 | TM01 | Termination of appointment of James Andrew Samuel Knott as a director on 28 May 2021 | |
30 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates |