N/A

01849214

Documents

Documents
Date Category Description Pages
19 Mar 2025 accounts Annual Accounts 3 Buy now
09 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2023 accounts Annual Accounts 3 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Sep 2023 officers Appointment of corporate secretary (Wilson Hawkins Property Management Limited) 2 Buy now
05 Sep 2023 officers Change of particulars for director (Mrs Mary Monica Monteiro) 2 Buy now
30 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Dec 2022 accounts Annual Accounts 3 Buy now
26 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Oct 2022 officers Termination of appointment of director (Andreas Yiallouros) 1 Buy now
15 Dec 2021 accounts Annual Accounts 3 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 officers Termination of appointment of secretary (Stephen J Woodward Limited) 1 Buy now
01 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2021 accounts Annual Accounts 3 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jul 2020 officers Appointment of corporate secretary (Stephen J Woodward Limited) 2 Buy now
17 Jul 2020 officers Termination of appointment of secretary (Andreas Yiallouros) 1 Buy now
17 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2020 officers Appointment of secretary (Mr Andreas Yiallouros) 2 Buy now
31 Jan 2020 officers Termination of appointment of secretary (Bernard Dokelman) 1 Buy now
28 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2020 officers Termination of appointment of director (Joan Waxman) 1 Buy now
25 Jan 2020 officers Appointment of director (Mrs Mary Monica Monteiro) 2 Buy now
25 Jan 2020 officers Appointment of director (Mr Andreas Yiallouros) 2 Buy now
17 Dec 2019 accounts Annual Accounts 2 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 officers Appointment of secretary (Mr Bernard Dokelman) 2 Buy now
06 Sep 2019 officers Termination of appointment of secretary (Ilse Dokelman) 1 Buy now
06 Sep 2019 officers Termination of appointment of director (Ilse Dokelman) 1 Buy now
31 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jan 2019 accounts Annual Accounts 2 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2017 accounts Annual Accounts 2 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Nov 2016 accounts Annual Accounts 4 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
02 Oct 2015 annual-return Annual Return 6 Buy now
19 Jun 2015 accounts Annual Accounts 4 Buy now
10 Nov 2014 accounts Annual Accounts 4 Buy now
30 Sep 2014 annual-return Annual Return 6 Buy now
30 Sep 2013 annual-return Annual Return 6 Buy now
18 Sep 2013 accounts Annual Accounts 4 Buy now
02 Oct 2012 annual-return Annual Return 6 Buy now
21 Aug 2012 officers Change of particulars for secretary (Lise Dokelman) 1 Buy now
25 Jun 2012 accounts Annual Accounts 5 Buy now
12 Oct 2011 officers Appointment of secretary (Lise Dokelman) 3 Buy now
06 Oct 2011 annual-return Annual Return 5 Buy now
13 Jul 2011 accounts Annual Accounts 4 Buy now
07 Feb 2011 officers Termination of appointment of director (Vinit Patel) 2 Buy now
07 Feb 2011 officers Termination of appointment of secretary (Vinit Patel) 2 Buy now
07 Feb 2011 officers Termination of appointment of director (Mary Monteiro) 2 Buy now
07 Oct 2010 annual-return Annual Return 9 Buy now
07 Oct 2010 officers Change of particulars for director (Joan Waxman) 2 Buy now
07 Oct 2010 officers Change of particulars for director (Vinit Jayantilal Patel) 2 Buy now
07 Oct 2010 officers Change of particulars for director (Mrs Ilse Dokelman) 2 Buy now
07 Oct 2010 officers Change of particulars for director (Mary Monica Monteiro) 2 Buy now
20 Aug 2010 accounts Annual Accounts 3 Buy now
19 Oct 2009 annual-return Annual Return 10 Buy now
08 Jul 2009 accounts Annual Accounts 3 Buy now
15 Dec 2008 annual-return Return made up to 30/09/08; full list of members 10 Buy now
15 Dec 2008 officers Director and secretary's change of particulars / vinit patel / 30/09/2008 1 Buy now
04 Jul 2008 accounts Annual Accounts 3 Buy now
02 Nov 2007 annual-return Return made up to 30/09/07; full list of members 7 Buy now
10 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
10 Aug 2007 officers New secretary appointed;new director appointed 1 Buy now
10 Jul 2007 accounts Annual Accounts 3 Buy now
23 Oct 2006 annual-return Return made up to 30/09/06; full list of members 6 Buy now
23 Oct 2006 address Registered office changed on 23/10/06 from: 14 charville court gayton road harrow middlesex HA1 2HT 1 Buy now
21 Jul 2006 accounts Annual Accounts 4 Buy now
04 Oct 2005 annual-return Return made up to 30/09/05; full list of members 6 Buy now
04 Oct 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Jun 2005 accounts Annual Accounts 3 Buy now
30 Nov 2004 officers New secretary appointed 2 Buy now
30 Nov 2004 officers Secretary resigned 1 Buy now
22 Oct 2004 annual-return Return made up to 30/09/04; full list of members 14 Buy now
10 Jun 2004 accounts Annual Accounts 3 Buy now
21 May 2004 address Registered office changed on 21/05/04 from: 9 charville court gayton road harrow middlesex HA1 2HT 1 Buy now
07 Jan 2004 annual-return Return made up to 30/09/03; full list of members 14 Buy now
11 Jun 2003 accounts Annual Accounts 3 Buy now
23 Oct 2002 annual-return Return made up to 30/09/02; full list of members 14 Buy now
01 Aug 2002 accounts Annual Accounts 3 Buy now
07 Dec 2001 officers New director appointed 2 Buy now
16 Nov 2001 annual-return Return made up to 30/09/01; full list of members 13 Buy now
05 Jul 2001 accounts Annual Accounts 3 Buy now
21 Dec 2000 officers New director appointed 2 Buy now
17 Nov 2000 annual-return Return made up to 30/09/00; full list of members 11 Buy now
17 Nov 2000 address Registered office changed on 17/11/00 from: flat 4 charville court gayton road harrow,middx HA1 2HT 1 Buy now
27 Jun 2000 officers New secretary appointed 2 Buy now
08 Jun 2000 accounts Annual Accounts 3 Buy now
26 May 2000 officers Secretary resigned 1 Buy now
12 Oct 1999 annual-return Return made up to 30/09/99; full list of members 11 Buy now