- Company Overview for 11A THIRLMERE LTD (13686502)
- Filing history for 11A THIRLMERE LTD (13686502)
- People for 11A THIRLMERE LTD (13686502)
- Charges for 11A THIRLMERE LTD (13686502)
- Registers for 11A THIRLMERE LTD (13686502)
- More for 11A THIRLMERE LTD (13686502)
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) |
---|---|---|---|
18 Dec 2024 | AD01 | Registered office address changed from 188 Brent Street London NW4 1BE England to 188 Brent Street London NW4 1BE on 18 December 2024 | |
18 Dec 2024 | AD01 | Registered office address changed from 188 Brent Street Hendon London NW4 1BE England to 188 Brent Street London NW4 1BE on 18 December 2024 | |
18 Dec 2024 | AD01 | Registered office address changed from 5 Broadbent Close Highgate London N6 5JW England to 188 Brent Street Hendon London NW4 1BE on 18 December 2024 | |
11 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
25 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
07 Mar 2023 | MR01 | Registration of charge 136865020001, created on 3 March 2023 | |
17 Feb 2023 | AD01 | Registered office address changed from 60a Knightland Road London E5 9HS England to 5 Broadbent Close Highgate London N6 5JW on 17 February 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
18 Jan 2023 | PSC04 | Change of details for Mrs Rita Lipschitz as a person with significant control on 23 December 2021 | |
28 Dec 2022 | PSC04 | Change of details for Mr Samuel Lipschitz as a person with significant control on 28 December 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
08 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
23 Dec 2021 | PSC04 | Change of details for Mr Samuel Lipschitz as a person with significant control on 21 December 2021 | |
22 Dec 2021 | PSC04 | Change of details for Mrs Rita Lipschitz as a person with significant control on 21 December 2021 | |
21 Dec 2021 | EW01RSS | Directors' register information at 21 December 2021 on withdrawal from the public register | |
21 Dec 2021 | EW01 | Withdrawal of the directors' register information from the public register | |
21 Dec 2021 | PSC04 | Change of details for Mr Samuel Lipschitz as a person with significant control on 21 December 2021 | |
21 Dec 2021 | PSC01 | Notification of Rita Lipschitz as a person with significant control on 21 December 2021 | |
21 Dec 2021 | PSC07 | Cessation of Yisroel Kohn as a person with significant control on 21 December 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from 11 st. Andrew's Grove London N16 5NF England to 60a Knightland Road London E5 9HS on 21 December 2021 | |
21 Dec 2021 | EH01 | Elect to keep the directors' register information on the public register | |
21 Dec 2021 | AP01 | Appointment of Mrs Rita Lipschitz as a director on 21 December 2021 | |
21 Dec 2021 | AP01 | Appointment of Mr Samuel Lipschitz as a director on 21 December 2021 |