361 CLAPHAM ROAD LEASEHOLDERS LIMITED

04551933
MIDDLESEX HOUSE, 130 COLLEGE ROAD HARROW ENGLAND HA1 1BQ

Documents

Documents
Date Category Description Pages
05 Sep 2024 accounts Annual Accounts 2 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2023 accounts Annual Accounts 2 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2022 accounts Annual Accounts 2 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 officers Change of particulars for director (Miss Laura Jones) 2 Buy now
21 Apr 2021 accounts Annual Accounts 2 Buy now
16 Apr 2021 officers Appointment of director (Mr Miles Alexander Hillgrove) 2 Buy now
16 Apr 2021 officers Termination of appointment of director (Monique Yan-Chi Friedanck) 1 Buy now
25 Mar 2021 officers Change of particulars for corporate secretary (Jfm Block & Estate Management) 1 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 officers Appointment of director (Miss Monique Yan-Chi Friedanck) 2 Buy now
28 Aug 2020 officers Change of particulars for director (Mr Jonjo James Henry) 2 Buy now
25 Mar 2020 accounts Annual Accounts 2 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2019 officers Appointment of director (Mr Jonjo Henry) 2 Buy now
27 Mar 2019 officers Change of particulars for director (Melissa Maria Rambridge) 2 Buy now
26 Mar 2019 accounts Annual Accounts 2 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2018 accounts Annual Accounts 2 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 officers Termination of appointment of director (Veronica Vivi Barassi) 1 Buy now
27 Nov 2017 officers Appointment of director (Melissa Maria Rambridge) 2 Buy now
02 Nov 2017 officers Termination of appointment of director (Elliott Scott Collins) 1 Buy now
25 Sep 2017 accounts Annual Accounts 2 Buy now
26 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2017 officers Change of particulars for corporate secretary (Jfm Block & Estate Management) 1 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2016 officers Change of particulars for corporate secretary (Jfm Block & Estate Management) 1 Buy now
27 Sep 2016 accounts Annual Accounts 2 Buy now
15 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jul 2016 annual-return Annual Return 7 Buy now
14 Jul 2016 officers Termination of appointment of secretary (Lauristons Limited) 1 Buy now
14 Jul 2016 officers Appointment of corporate secretary (Jfm Block & Estate Management) 2 Buy now
14 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2016 officers Termination of appointment of secretary (Lauristons Limited) 1 Buy now
14 Jul 2016 officers Appointment of corporate secretary (Jfm Block & Estate Management) 2 Buy now
12 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
16 Nov 2015 accounts Annual Accounts 2 Buy now
15 Apr 2015 annual-return Annual Return 6 Buy now
14 Oct 2014 officers Appointment of corporate secretary (Lauristons Limited) 2 Buy now
14 Oct 2014 officers Termination of appointment of secretary (Woollens of Wimbledon Limited) 1 Buy now
25 Sep 2014 officers Change of particulars for corporate secretary (Woollens of Wimbledon Limited) 1 Buy now
04 Sep 2014 officers Change of particulars for corporate secretary (Woollens of Wimbledon Limited) 1 Buy now
28 Aug 2014 officers Change of particulars for corporate secretary (Woollens of Wimbledon Limited) 1 Buy now
16 Aug 2014 accounts Annual Accounts 3 Buy now
25 Apr 2014 annual-return Annual Return 6 Buy now
25 Apr 2014 officers Change of particulars for corporate secretary (Woollens of Wimbledon Limited) 1 Buy now
13 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2013 officers Appointment of director (Mr Elliott Scott Collins) 2 Buy now
28 Nov 2013 officers Appointment of director (Ms Veronica Vivi Barassi) 2 Buy now
12 Jul 2013 officers Appointment of corporate secretary (Woollens of Wimbledon Ltd) 2 Buy now
02 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2013 officers Termination of appointment of secretary (Urang Property Management Limited) 1 Buy now
03 May 2013 annual-return Annual Return 5 Buy now
21 Jan 2013 accounts Annual Accounts 2 Buy now
25 Oct 2012 officers Termination of appointment of director (Timur Sanerkin) 1 Buy now
25 Oct 2012 officers Appointment of director (Mr James Campbell) 2 Buy now
25 Oct 2012 officers Appointment of director (Miss Laura Jones) 2 Buy now
12 Jun 2012 annual-return Annual Return 4 Buy now
06 Jan 2012 accounts Annual Accounts 2 Buy now
13 Jul 2011 accounts Annual Accounts 2 Buy now
18 May 2011 annual-return Annual Return 4 Buy now
12 May 2010 annual-return Annual Return 7 Buy now
12 May 2010 officers Change of particulars for director (Mr Timur Sanerkin) 2 Buy now
12 May 2010 officers Change of particulars for corporate secretary (Urang Property Management Ltd) 1 Buy now
27 Jan 2010 accounts Annual Accounts 2 Buy now
17 Jun 2009 accounts Annual Accounts 2 Buy now
13 May 2009 annual-return Return made up to 15/04/09; full list of members 6 Buy now
13 May 2009 address Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road fulham SW6 4NF 1 Buy now
12 May 2009 officers Secretary appointed urang property management LTD 1 Buy now
12 May 2009 officers Appointment terminated secretary timur sanerkin 1 Buy now
03 Nov 2008 annual-return Return made up to 02/10/08; full list of members 6 Buy now
19 Sep 2008 annual-return Return made up to 15/04/08; full list of members 6 Buy now
30 Jun 2008 accounts Annual Accounts 2 Buy now
20 May 2008 accounts Accounting reference date shortened from 31/10/2008 to 31/12/2007 1 Buy now
18 Apr 2008 accounts Annual Accounts 2 Buy now
14 Jan 2008 annual-return Return made up to 02/10/07; full list of members 5 Buy now
14 Jan 2008 officers Director resigned 1 Buy now
06 Dec 2007 address Registered office changed on 06/12/07 from: 361 clapham road london SW9 9BT 1 Buy now
14 Aug 2007 accounts Annual Accounts 2 Buy now
17 Oct 2006 annual-return Return made up to 02/10/06; full list of members 11 Buy now
25 Aug 2006 accounts Annual Accounts 5 Buy now
07 Aug 2006 officers Secretary resigned 1 Buy now
07 Aug 2006 officers New secretary appointed 2 Buy now
02 Jun 2006 annual-return Return made up to 02/10/05; full list of members 11 Buy now
02 Jun 2006 officers New secretary appointed 2 Buy now
02 Sep 2005 accounts Annual Accounts 4 Buy now
29 Nov 2004 annual-return Return made up to 02/10/04; full list of members 10 Buy now
25 Oct 2004 officers New secretary appointed 2 Buy now
25 Oct 2004 officers Secretary resigned 1 Buy now
04 Aug 2004 accounts Annual Accounts 9 Buy now
20 Apr 2004 officers New director appointed 2 Buy now
14 Jan 2004 annual-return Return made up to 02/10/03; full list of members 8 Buy now
24 Dec 2002 address Registered office changed on 24/12/02 from: flat 5 361 clapham road london SW9 9BT 1 Buy now
04 Nov 2002 officers New director appointed 2 Buy now