HIGH ROAD WEST (TOTTENHAM) LIMITED
Company number 12258925
- Company Overview for HIGH ROAD WEST (TOTTENHAM) LIMITED (12258925)
- Filing history for HIGH ROAD WEST (TOTTENHAM) LIMITED (12258925)
- People for HIGH ROAD WEST (TOTTENHAM) LIMITED (12258925)
- More for HIGH ROAD WEST (TOTTENHAM) LIMITED (12258925)
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) |
---|---|---|---|
05 Nov 2024 | AD01 | Registered office address changed from 19 Coombehurst Close Hadley Wood Herts EN4 0JU England to Lilywhite House 782 High Road London N17 0BX on 5 November 2024 | |
05 Jan 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
08 Mar 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
17 Oct 2022 | PSC01 | Notification of Bryan Antoine Glinton as a person with significant control on 5 October 2022 | |
17 Oct 2022 | PSC01 | Notification of Katie Louise Booth as a person with significant control on 5 October 2022 | |
17 Oct 2022 | PSC07 | Cessation of Joseph Charles Lewis as a person with significant control on 5 October 2022 | |
14 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
19 Mar 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
29 Jan 2021 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 June 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
07 Dec 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
07 Dec 2020 | PSC01 | Notification of Donovan Gijsbertus Wijsmuller as a person with significant control on 4 December 2020 | |
07 Dec 2020 | PSC01 | Notification of Joseph Charles Lewis as a person with significant control on 4 December 2020 | |
11 Sep 2020 | AP01 | Appointment of Mr Daniel Philip Levy as a director on 4 September 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from Unit 5 25 -27 the Burroughs London NW4 4AR United Kingdom to 19 Coombehurst Close Hadley Wood Herts EN4 0JU on 8 September 2020 | |
08 Sep 2020 | AP01 | Appointment of Mr Matthew John Collecott as a director on 4 September 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Michael Holder as a director on 4 September 2020 | |
08 Sep 2020 | PSC07 | Cessation of Michael Holder as a person with significant control on 4 September 2020 | |
12 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-12
|