37 ROEHAMPTON LANE (LONDON) LIMITED - History of Changes


DateDescription
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