- Company Overview for 32 HEMPSTEAD ROAD LIMITED (12285247)
- Filing history for 32 HEMPSTEAD ROAD LIMITED (12285247)
- People for 32 HEMPSTEAD ROAD LIMITED (12285247)
- Charges for 32 HEMPSTEAD ROAD LIMITED (12285247)
- More for 32 HEMPSTEAD ROAD LIMITED (12285247)
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) |
---|---|---|---|
22 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
01 Jan 2024 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
06 Sep 2023 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 6 September 2023 | |
04 Sep 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
16 Dec 2021 | CH01 | Director's details changed for Mr Thomas Lee Brown on 28 October 2019 | |
16 Dec 2021 | PSC04 | Change of details for Mr Thomas Lee Brown as a person with significant control on 6 December 2019 | |
23 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
17 Feb 2021 | MR01 | Registration of charge 122852470001, created on 12 February 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
17 Dec 2020 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 17 December 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
06 Dec 2019 | PSC01 | Notification of Thomas Lee Brown as a person with significant control on 6 December 2019 | |
06 Dec 2019 | PSC07 | Cessation of Brown Investment Group Limited as a person with significant control on 6 December 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Jack Daniel Brown as a director on 27 November 2019 | |
28 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-28
|