N/A

04350220
UNIT 1 CURLEW HOUSE TRINITY PARK, TRINITY WAY LONDON ENGLAND E4 8TD

Documents

Documents
Date Category Description Pages
15 May 2024 accounts Annual Accounts 6 Buy now
05 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2023 accounts Annual Accounts 7 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 6 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 officers Appointment of corporate secretary (Montalt Management Ltd) 2 Buy now
04 Mar 2021 officers Termination of appointment of secretary (Gregory Harden) 1 Buy now
04 Mar 2021 officers Termination of appointment of director (Montalt Management Ltd.,) 1 Buy now
04 Mar 2021 officers Termination of appointment of director (Linda Harden) 1 Buy now
03 Mar 2021 officers Appointment of director (Mrs Katie Costanza) 2 Buy now
25 Feb 2021 accounts Annual Accounts 6 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2020 accounts Annual Accounts 4 Buy now
06 Mar 2019 accounts Annual Accounts 4 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 accounts Annual Accounts 4 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2017 accounts Annual Accounts 5 Buy now
11 May 2017 officers Change of particulars for secretary (Mr Gregory Harden) 1 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2016 annual-return Annual Return 3 Buy now
03 Dec 2015 accounts Annual Accounts 5 Buy now
23 Jan 2015 annual-return Annual Return 3 Buy now
20 Jan 2015 accounts Annual Accounts 5 Buy now
18 Jun 2014 accounts Annual Accounts 5 Buy now
10 Jan 2014 annual-return Annual Return 3 Buy now
10 Jan 2014 officers Change of particulars for secretary (Mr Gregory Harden) 1 Buy now
21 Nov 2013 officers Appointment of director (Mrs Linda Harden) 2 Buy now
04 Oct 2013 officers Appointment of corporate director (Montalt Management Ltd.,) 2 Buy now
17 Jul 2013 accounts Annual Accounts 5 Buy now
07 Feb 2013 annual-return Annual Return 2 Buy now
07 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2013 officers Termination of appointment of director (Peter Brown) 1 Buy now
20 Jan 2012 annual-return Annual Return 3 Buy now
29 Dec 2011 accounts Annual Accounts 5 Buy now
14 Jan 2011 annual-return Annual Return 3 Buy now
06 Jan 2011 accounts Annual Accounts 5 Buy now
26 Mar 2010 accounts Annual Accounts 5 Buy now
29 Jan 2010 annual-return Annual Return 2 Buy now
07 Apr 2009 accounts Annual Accounts 5 Buy now
04 Feb 2009 annual-return Annual return made up to 09/01/09 2 Buy now
18 Feb 2008 annual-return Annual return made up to 09/01/08 3 Buy now
29 Jan 2008 officers New director appointed 1 Buy now
29 Jan 2008 officers New secretary appointed 1 Buy now
29 Jan 2008 officers Secretary resigned 1 Buy now
29 Jan 2008 officers Director resigned 1 Buy now
07 Jan 2008 accounts Annual Accounts 5 Buy now
15 Aug 2007 officers New director appointed 2 Buy now
30 Jul 2007 officers Director resigned 1 Buy now
30 Jul 2007 officers Secretary resigned 1 Buy now
30 Jul 2007 officers New secretary appointed 2 Buy now
30 Jul 2007 accounts Annual Accounts 5 Buy now
23 Jan 2007 annual-return Annual return made up to 09/01/07 3 Buy now
21 Aug 2006 accounts Annual Accounts 5 Buy now
01 Feb 2006 annual-return Annual return made up to 09/01/06 3 Buy now
09 Dec 2005 accounts Annual Accounts 5 Buy now
09 Dec 2005 accounts Annual Accounts 5 Buy now
05 Dec 2005 officers New secretary appointed 2 Buy now
02 Dec 2005 address Registered office changed on 02/12/05 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ 1 Buy now
06 Jul 2005 officers Secretary resigned 1 Buy now
23 Feb 2005 officers Secretary resigned 1 Buy now
23 Feb 2005 officers New secretary appointed 2 Buy now
23 Feb 2005 address Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS 1 Buy now
05 Feb 2005 annual-return Annual return made up to 09/01/05 3 Buy now
11 Mar 2004 officers Director resigned 1 Buy now
19 Jan 2004 annual-return Annual return made up to 09/01/04 4 Buy now
06 Sep 2003 officers Secretary resigned 1 Buy now
06 Sep 2003 officers New secretary appointed 1 Buy now
05 Sep 2003 officers Secretary resigned 1 Buy now
05 Sep 2003 officers New secretary appointed 1 Buy now
12 Jun 2003 officers New secretary appointed 2 Buy now
12 Jun 2003 officers New director appointed 2 Buy now
12 Jun 2003 officers New director appointed 2 Buy now
12 Jun 2003 officers Secretary resigned;director resigned 1 Buy now
12 Jun 2003 officers Director resigned 1 Buy now
12 Jun 2003 address Registered office changed on 12/06/03 from: alexandra house balfour road hounslow middlesex TW3 1JX 1 Buy now
23 Apr 2003 accounts Accounting reference date shortened from 31/01/03 to 30/09/02 1 Buy now
14 Mar 2003 accounts Annual Accounts 4 Buy now
14 Mar 2003 resolution Resolution 1 Buy now
13 Feb 2003 annual-return Annual return made up to 09/01/03 4 Buy now
15 Jan 2002 officers Secretary resigned 1 Buy now
09 Jan 2002 incorporation Incorporation Company 22 Buy now