39 HOMER STREET MANAGEMENT LIMITED

06104347
39 39 HOMER ST LONDON ENGLAND W1H 4NJ

Documents

Documents
Date Category Description Pages
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2023 accounts Annual Accounts 2 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 accounts Annual Accounts 2 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2021 accounts Annual Accounts 2 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 accounts Annual Accounts 2 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 accounts Annual Accounts 2 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 accounts Annual Accounts 2 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Feb 2018 accounts Annual Accounts 2 Buy now
06 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2016 accounts Annual Accounts 2 Buy now
24 Feb 2016 annual-return Annual Return 3 Buy now
24 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2015 accounts Annual Accounts 2 Buy now
10 Mar 2015 officers Appointment of director (Mr. Terrence Lloyd Dudley) 2 Buy now
09 Mar 2015 annual-return Annual Return 2 Buy now
25 Nov 2014 accounts Annual Accounts 2 Buy now
25 Feb 2014 annual-return Annual Return 4 Buy now
25 Feb 2014 officers Termination of appointment of director (Edwina Benson) 1 Buy now
25 Feb 2014 officers Change of particulars for secretary (Ms Edwina Justine Benson) 1 Buy now
25 Feb 2014 officers Termination of appointment of secretary (Edwina Benson) 1 Buy now
20 Feb 2014 officers Termination of appointment of director (David Coutts) 2 Buy now
24 Jan 2014 officers Appointment of director (Ms Helen Rachelle Sinclair) 3 Buy now
10 Sep 2013 annual-return Annual Return 14 Buy now
10 Sep 2013 officers Change of particulars for director (David Hunter Coutts) 3 Buy now
30 Aug 2013 officers Change of particulars for director (David Hunter Coutts) 3 Buy now
31 Jul 2013 accounts Annual Accounts 1 Buy now
20 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jun 2013 gazette Gazette Notice Compulsary 1 Buy now
23 Oct 2012 accounts Annual Accounts 1 Buy now
21 Sep 2012 annual-return Annual Return 15 Buy now
07 Nov 2011 accounts Annual Accounts 1 Buy now
13 Oct 2011 annual-return Annual Return 14 Buy now
09 Jun 2011 accounts Annual Accounts 1 Buy now
20 Apr 2011 annual-return Annual Return 14 Buy now
19 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
25 Nov 2010 officers Termination of appointment of director (Daniela Ellis) 2 Buy now
01 Nov 2010 annual-return Annual Return 16 Buy now
01 Nov 2010 annual-return Annual Return 6 Buy now
01 Nov 2010 officers Termination of appointment of secretary (Mark Ellis) 1 Buy now
01 Nov 2010 annual-return Annual Return 6 Buy now
01 Nov 2010 accounts Annual Accounts 1 Buy now
01 Nov 2010 accounts Annual Accounts 1 Buy now
28 Oct 2010 restoration Administrative Restoration Company 3 Buy now
28 Apr 2009 gazette Gazette Dissolved Compulsary 1 Buy now
30 Dec 2008 gazette Gazette Notice Compulsary 1 Buy now
14 Aug 2008 officers Director and secretary appointed edwina benson 2 Buy now
13 Mar 2007 officers New director appointed 2 Buy now
13 Mar 2007 officers New director appointed 2 Buy now
13 Mar 2007 officers New secretary appointed 2 Buy now
26 Feb 2007 officers Director resigned 1 Buy now
26 Feb 2007 officers Secretary resigned 1 Buy now
14 Feb 2007 incorporation Incorporation Company 20 Buy now