Advanced company searchLink opens in new window

RECOVERY PROPERTY LONDON LTD

Company number 12636142

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jan 2025 AD01 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to 5-7 Station Road Longfield DA3 7QD on 30 January 2025
09 Oct 2024 CH01 Director's details changed for Dr Chaw Su De Silva on 8 October 2024
08 Oct 2024 PSC04 Change of details for Mrs May Yee Yee Sein as a person with significant control on 31 July 2024
08 Oct 2024 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 8 October 2024
22 Jul 2024 AA Micro company accounts made up to 31 May 2023
01 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with updates
28 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
28 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with updates
08 Apr 2022 CS01 Confirmation statement made on 25 February 2022 with updates
04 Apr 2022 AP01 Appointment of Dr Chaw Su De Silva as a director on 24 February 2022
04 Apr 2022 TM01 Termination of appointment of Marinos Christofi as a director on 24 February 2022
04 Apr 2022 PSC07 Cessation of Marinos Christofi as a person with significant control on 24 February 2022
04 Apr 2022 AP01 Appointment of Mrs May Yee Yee Sein as a director on 24 February 2022
04 Apr 2022 PSC01 Notification of May Yee Yee Sein as a person with significant control on 24 February 2022
03 Apr 2022 CS01 Confirmation statement made on 24 February 2022 with updates
01 Apr 2022 CERTNM Company name changed pinnacle consulting services LTD\certificate issued on 01/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-24
14 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
14 Feb 2022 PSC07 Cessation of Sparta Trading Holdings Ltd as a person with significant control on 11 February 2022
14 Feb 2022 TM01 Termination of appointment of Susan Elvie Watts as a director on 11 February 2022
14 Feb 2022 AP01 Appointment of Mr Marinos Christofi as a director on 11 February 2022
14 Feb 2022 PSC01 Notification of Marinos Christofi as a person with significant control on 11 February 2022
09 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
04 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
30 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-05-30
  • GBP 100