Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES |
2023-04-07 |
delete address 31 31 MAYFIELD GARDENS HERSHAM WALTON-ON-THAMES LONDON UNITED KINGDOM KT12 5PP |
2023-04-07 |
insert address 37C ROEHAMPTON LANE LONDON ENGLAND SW15 5LT |
2023-04-07 |
update registered_address |
2022-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2022 FROM
31 31 MAYFIELD GARDENS
HERSHAM
WALTON-ON-THAMES
LONDON
KT12 5PP
UNITED KINGDOM |
2022-11-22 |
update statutory_documents DIRECTOR APPOINTED MR NATHAN CROSS |
2022-11-22 |
update statutory_documents SECRETARY APPOINTED MR NATHAN CROSS CROSS |
2022-11-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN CROSS |
2022-11-22 |
update statutory_documents CESSATION OF STUART CAMPBELL DUNCAN AS A PSC |
2022-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART DUNCAN |
2022-11-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART DUNCAN |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-07 |
delete address 37 ROEHAMPTON LANE LONDON SW15 5LT |
2020-02-07 |
insert address 31 31 MAYFIELD GARDENS HERSHAM WALTON-ON-THAMES LONDON UNITED KINGDOM KT12 5PP |
2020-02-07 |
update registered_address |
2020-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2020 FROM
37 ROEHAMPTON LANE
LONDON
SW15 5LT |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES |
2018-06-02 |
update statutory_documents 02/06/18 STATEMENT OF CAPITAL GBP 1 |
2017-10-07 |
update account_category DORMANT => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
2017-09-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CAMPBELL DUNCAN |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAMYAE BENNANI / 07/11/2016 |
2016-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NASEEM SHAH / 07/11/2016 |
2016-11-05 |
update statutory_documents SECRETARY APPOINTED MR STUART CAMPBELL DUNCAN |
2016-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
2016-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART DUNCAN |
2016-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART DUNCAN |
2016-09-28 |
update statutory_documents DIRECTOR APPOINTED STUART CAMPBELL DUNCAN |
2016-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CAMPBELL DUNCAN / 26/09/2016 |
2016-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CAMPBELL DUNCAN / 15/09/2016 |
2016-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP IAN HUMPHRY / 15/06/2016 |
2015-09-07 |
delete address 11A HILLCREST ROAD SILVERTON EXETER EX5 4JS |
2015-09-07 |
insert address 37 ROEHAMPTON LANE LONDON SW15 5LT |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-07 |
update reg_address_care_of PHIL HUMPHREY => null |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-08-30 => 2015-08-30 |
2015-09-07 |
update returns_next_due_date 2015-09-27 => 2016-09-27 |
2015-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2015 FROM
C/O PHIL HUMPHREY
11A HILLCREST ROAD
SILVERTON
EXETER
EX5 4JS |
2015-08-30 |
update statutory_documents 30/08/15 FULL LIST |
2015-08-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-10-07 |
delete address 11A HILLCREST ROAD SILVERTON EXETER UNITED KINGDOM EX5 4JS |
2014-10-07 |
insert address 11A HILLCREST ROAD SILVERTON EXETER EX5 4JS |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-30 => 2014-08-30 |
2014-10-07 |
update returns_next_due_date 2014-09-27 => 2015-09-27 |
2014-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-09-22 |
update statutory_documents 30/08/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-08-30 => 2013-08-30 |
2013-10-07 |
update returns_next_due_date 2013-09-27 => 2014-09-27 |
2013-09-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-09-04 |
update statutory_documents 30/08/13 FULL LIST |
2013-06-23 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-23 |
update accounts_last_madeup_date null => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-07 => 2013-09-30 |
2013-06-23 |
delete address 37A ROEHAMPTON LANE LONDON UK SW15 5LT |
2013-06-23 |
insert address 11A HILLCREST ROAD SILVERTON EXETER UNITED KINGDOM EX5 4JS |
2013-06-23 |
update reg_address_care_of null => PHIL HUMPHREY |
2013-06-23 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date 2011-12-07 => 2012-08-30 |
2013-06-22 |
update returns_next_due_date 2013-01-04 => 2013-09-27 |
2012-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2012 FROM
37A ROEHAMPTON LANE
LONDON
SW15 5LT
UK |
2012-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-08-31 |
update statutory_documents 30/08/12 FULL LIST |
2012-02-29 |
update statutory_documents 07/12/11 FULL LIST |
2012-02-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAMYAE BENNANI / 06/06/2011 |
2012-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2012 FROM
VALLANCE HALL 49 HOVE STREET
HOVE
EAST SUSSEX
BN3 2DE
ENGLAND |
2010-12-13 |
update statutory_documents COMPANY NAME CHANGED 37 ROEHAMPTON LANE (LOND0N) LIMITED
CERTIFICATE ISSUED ON 13/12/10 |
2010-12-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |