- Company Overview for 86 HORSEFERRY ROAD LTD (14315762)
- Filing history for 86 HORSEFERRY ROAD LTD (14315762)
- People for 86 HORSEFERRY ROAD LTD (14315762)
- Charges for 86 HORSEFERRY ROAD LTD (14315762)
- More for 86 HORSEFERRY ROAD LTD (14315762)
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 Sep 2024 | CS01 | Confirmation statement made on 23 August 2024 with updates | |
23 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Apr 2024 | AD01 | Registered office address changed from 58 Grosvenor Street London W1K 3JB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 17 April 2024 | |
02 Apr 2024 | MR01 | Registration of charge 143157620003, created on 22 March 2024 | |
14 Feb 2024 | AA01 | Previous accounting period extended from 31 August 2023 to 31 December 2023 | |
13 Nov 2023 | AP01 | Appointment of Mr Morten Fredrik Brinchmann as a director on 1 November 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
29 Sep 2023 | TM01 | Termination of appointment of Philip Martin Bertil Jose Lilliefelth as a director on 25 September 2023 | |
27 Sep 2023 | AD01 | Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW England to 58 Grosvenor Street London W1K 3JB on 27 September 2023 | |
23 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
23 Jun 2023 | PSC04 | Change of details for Mr Christopher Lilliefelth as a person with significant control on 4 January 2023 | |
23 Jun 2023 | PSC01 | Notification of Tony William Andreas Andersson as a person with significant control on 4 January 2023 | |
22 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
22 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2023 | SH10 | Particulars of variation of rights attached to shares | |
22 Apr 2023 | MA | Memorandum and Articles of Association | |
06 Feb 2023 | AP01 | Appointment of Mr Tony William Andreas Andersson as a director on 11 January 2023 | |
10 Jan 2023 | MR01 | Registration of charge 143157620001, created on 20 December 2022 | |
10 Jan 2023 | MR01 | Registration of charge 143157620002, created on 20 December 2022 | |
30 Dec 2022 | CERTNM |
Company name changed 86A south end LIMITED\certificate issued on 30/12/22
|
|
24 Aug 2022 | NEWINC |
Incorporation
Statement of capital on 2022-08-24
|