ST STEPHENS MANSIONS MONMOUTH ROAD LIMITED
Company number 12768160
- Company Overview for ST STEPHENS MANSIONS MONMOUTH ROAD LIMITED (12768160)
- Filing history for ST STEPHENS MANSIONS MONMOUTH ROAD LIMITED (12768160)
- People for ST STEPHENS MANSIONS MONMOUTH ROAD LIMITED (12768160)
- More for ST STEPHENS MANSIONS MONMOUTH ROAD LIMITED (12768160)
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) |
---|---|---|---|
06 Aug 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
17 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Apr 2024 | AP01 | Appointment of Mr Vladimir Hanzlik as a director on 9 April 2024 | |
02 Feb 2024 | AP01 | Appointment of Mrs Joyce Anita Hytner as a director on 26 January 2024 | |
29 Nov 2023 | AD01 | Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 29 November 2023 | |
29 Nov 2023 | CH01 | Director's details changed for Mr Simon Andrew Price on 27 November 2023 | |
29 Nov 2023 | CH01 | Director's details changed for Ms Yasmin El-Saie on 27 November 2023 | |
29 Nov 2023 | CH01 | Director's details changed for Mr Anoop Jaijee on 27 November 2023 | |
23 Nov 2023 | TM01 | Termination of appointment of Federico Foca as a director on 1 November 2023 | |
20 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Aug 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
26 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
20 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
16 Feb 2022 | AD01 | Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 16 February 2022 | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
19 Mar 2021 | AP01 | Appointment of Mr Simon Andrew Price as a director on 19 March 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Jacqueline Price as a director on 16 March 2021 | |
19 Feb 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
08 Jan 2021 | AD01 | Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 8 January 2021 | |
08 Jan 2021 | AD01 | Registered office address changed from 9 Spring Street Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 8 January 2021 | |
27 Nov 2020 | AD01 | Registered office address changed from 16 Sale Place Sussex Gardens London W2 1PX United Kingdom to 9 Spring Street Spring Street London W2 3RA on 27 November 2020 | |
10 Oct 2020 | AP01 | Appointment of Mrs Jacqueline Price as a director on 10 October 2020 | |
24 Jul 2020 | NEWINC | Incorporation |