101 FINBOROUGH ROAD LIMITED

05368146
8 HOGARTH PLACE HOGARTH PLACE LONDON ENGLAND SW5 0QT

Documents

Documents
Date Category Description Pages
09 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2024 accounts Annual Accounts 3 Buy now
13 Sep 2023 accounts Annual Accounts 3 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2022 accounts Annual Accounts 3 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2021 accounts Annual Accounts 3 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2020 accounts Annual Accounts 3 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2019 officers Appointment of director (Mr Gregory Daniel Swartberg) 2 Buy now
11 Jun 2019 accounts Annual Accounts 2 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2019 officers Termination of appointment of director (Charles Francis Peter Mercer) 1 Buy now
06 Sep 2018 accounts Annual Accounts 2 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2017 accounts Annual Accounts 2 Buy now
26 Jun 2017 officers Appointment of corporate secretary (Tlc Real Estate Services Limited) 2 Buy now
26 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2017 officers Termination of appointment of secretary (Mortimer Secretaries Limited) 1 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Aug 2016 accounts Annual Accounts 9 Buy now
17 Feb 2016 annual-return Annual Return 5 Buy now
17 Mar 2015 accounts Annual Accounts 9 Buy now
17 Feb 2015 annual-return Annual Return 5 Buy now
26 Feb 2014 accounts Annual Accounts 9 Buy now
17 Feb 2014 annual-return Annual Return 6 Buy now
07 Nov 2013 officers Termination of appointment of director (Ashley Nicholas) 1 Buy now
18 Apr 2013 accounts Annual Accounts 8 Buy now
18 Feb 2013 annual-return Annual Return 6 Buy now
02 Oct 2012 accounts Annual Accounts 8 Buy now
20 Feb 2012 annual-return Annual Return 7 Buy now
20 Feb 2012 officers Change of particulars for director (Ashley Peter Nicholas) 2 Buy now
25 Jul 2011 accounts Annual Accounts 9 Buy now
17 Feb 2011 annual-return Annual Return 7 Buy now
17 Feb 2011 officers Termination of appointment of director (Britta Von Basedow) 1 Buy now
17 Feb 2011 officers Termination of appointment of director (Saint-Hill Thompson) 1 Buy now
15 Jul 2010 accounts Annual Accounts 9 Buy now
17 Feb 2010 annual-return Annual Return 6 Buy now
17 Feb 2010 officers Change of particulars for corporate secretary 2 Buy now
17 Feb 2010 officers Change of particulars for director (Ashley Peter Nicholas) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Saint-Hill Thompson) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Charles Francis Peter Mercer) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Britta Von Basedow) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Mr Nicolas Montero Frolich) 2 Buy now
25 Aug 2009 accounts Annual Accounts 8 Buy now
08 May 2009 officers Director appointed mr nicolas montero frolich 1 Buy now
18 Feb 2009 annual-return Return made up to 17/02/09; full list of members 5 Buy now
18 Feb 2009 officers Appointment terminated secretary britta von basedow 1 Buy now
08 Jan 2009 accounts Annual Accounts 14 Buy now
16 Dec 2008 annual-return Return made up to 17/02/08; full list of members 6 Buy now
11 Dec 2008 officers Appointment terminated director nicolas montero frolich 1 Buy now
11 Jun 2008 officers Secretary appointed mortimer secretaries LIMITED c/o john mortimer property management LIMITED 1 Buy now
04 Jun 2008 address Registered office changed on 04/06/2008 from 101 finborough road chelsea london SW10 9DU 1 Buy now
10 Apr 2008 annual-return Return made up to 17/02/07; full list of members; amend 11 Buy now
02 Nov 2007 accounts Annual Accounts 5 Buy now
30 Oct 2007 annual-return Return made up to 17/02/07; full list of members 11 Buy now
26 Jun 2007 officers New director appointed 2 Buy now
26 Jun 2007 officers New secretary appointed;new director appointed 2 Buy now
26 Jun 2007 officers New director appointed 2 Buy now
26 Jun 2007 address Registered office changed on 26/06/07 from: 8 baltic street east london EC1Y 0UP 1 Buy now
06 Jun 2007 officers New director appointed 2 Buy now
28 Apr 2007 officers New director appointed 2 Buy now
28 Apr 2007 officers New director appointed 2 Buy now
03 Feb 2007 officers Director resigned 1 Buy now
03 Feb 2007 officers Secretary resigned 1 Buy now
03 Feb 2007 officers Director resigned 1 Buy now
04 Nov 2006 accounts Annual Accounts 4 Buy now
10 Mar 2006 annual-return Return made up to 17/02/06; full list of members 7 Buy now
12 Oct 2005 officers New director appointed 2 Buy now
21 Jul 2005 accounts Accounting reference date shortened from 28/02/06 to 31/12/05 1 Buy now
21 Jun 2005 address Registered office changed on 21/06/05 from: 83 wimpole street london W1G 9RQ 1 Buy now
17 Feb 2005 incorporation Incorporation Company 18 Buy now