71 REIGHTON ROAD MANAGEMENT COMPANY LIMITED
Company number 12784737
- Company Overview for 71 REIGHTON ROAD MANAGEMENT COMPANY LIMITED (12784737)
- Filing history for 71 REIGHTON ROAD MANAGEMENT COMPANY LIMITED (12784737)
- People for 71 REIGHTON ROAD MANAGEMENT COMPANY LIMITED (12784737)
- More for 71 REIGHTON ROAD MANAGEMENT COMPANY LIMITED (12784737)
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) |
---|---|---|---|
19 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
24 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
08 Jan 2024 | AP01 | Appointment of Mr Louis Stewart Pepper as a director on 8 January 2024 | |
08 Jan 2024 | PSC08 | Notification of a person with significant control statement | |
08 Jan 2024 | PSC07 | Cessation of Alex Rikki Camilla Delaney as a person with significant control on 5 January 2024 | |
08 Jan 2024 | TM01 | Termination of appointment of Alex Rikki Camilla Delaney as a director on 5 January 2024 | |
02 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
06 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
23 Feb 2023 | AP01 | Appointment of Miss Raquel Vazquez Llorente as a director on 23 February 2023 | |
19 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
03 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
17 Apr 2022 | AP03 | Appointment of Christina Neline Soufleris as a secretary on 12 April 2022 | |
07 Apr 2022 | TM01 | Termination of appointment of Georgia Kate Morgan as a director on 7 April 2022 | |
02 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
30 Dec 2020 | PSC01 | Notification of Alex Rikki Camilla Delaney as a person with significant control on 12 December 2020 | |
11 Dec 2020 | AD01 | Registered office address changed from 30 Defoe Avenue Kew Richmond TW9 4DT to Flat 2 71 Reighton Road London E5 8SQ on 11 December 2020 | |
11 Dec 2020 | TM01 | Termination of appointment of Darren John Farrow as a director on 11 December 2020 | |
11 Dec 2020 | PSC07 | Cessation of Darren John Farrow as a person with significant control on 11 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Mrs Katherine Anne Siopis as a director on 11 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Miss Christina Neline Soufleris as a director on 11 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Mr Rupert Stephen Lloyd Coldwell as a director on 11 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Ms Alex Rikki Camilla Delaney as a director on 11 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Ms Georgia Kate Morgan as a director on 11 December 2020 | |
01 Aug 2020 | NEWINC | Incorporation |