274 LADBROKE GROVE MANAGEMENT COMPANY LTD

07013400
SWAN HOUSE 203 SWAN ROAD FELTHAM MIDDLESEX TW13 6LL

Documents

Documents
Date Category Description Pages
25 Mar 2024 accounts Annual Accounts 2 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2022 officers Appointment of corporate secretary (Mayfords Estate Agents Ltd) 2 Buy now
01 Nov 2022 officers Termination of appointment of secretary (Dexters Block Management) 1 Buy now
25 Oct 2022 accounts Annual Accounts 2 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 accounts Annual Accounts 2 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2020 accounts Annual Accounts 2 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 accounts Annual Accounts 2 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2018 accounts Annual Accounts 2 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 officers Change of particulars for corporate secretary (Thamesview Property Management) 1 Buy now
15 Sep 2017 accounts Annual Accounts 2 Buy now
25 Oct 2016 accounts Annual Accounts 3 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Dec 2015 accounts Annual Accounts 3 Buy now
02 Oct 2015 annual-return Annual Return 5 Buy now
02 Oct 2015 officers Change of particulars for corporate secretary (Thamesview Property Management) 1 Buy now
02 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2014 accounts Annual Accounts 3 Buy now
26 Sep 2014 annual-return Annual Return 6 Buy now
19 Sep 2014 officers Termination of appointment of director (Jacqueline Ann Catchick) 1 Buy now
31 Jan 2014 accounts Annual Accounts 3 Buy now
15 Oct 2013 annual-return Annual Return 6 Buy now
15 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2013 officers Termination of appointment of director (Robin Fay) 1 Buy now
21 Feb 2013 accounts Annual Accounts 2 Buy now
08 Oct 2012 annual-return Annual Return 6 Buy now
23 Feb 2012 accounts Annual Accounts 2 Buy now
28 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Nov 2011 annual-return Annual Return 7 Buy now
22 Feb 2011 officers Appointment of corporate secretary (Thamesview Property Management) 2 Buy now
21 Dec 2010 accounts Annual Accounts 2 Buy now
20 Oct 2010 annual-return Annual Return 6 Buy now
23 Sep 2010 officers Termination of appointment of director (Simon Davies) 1 Buy now
23 Sep 2010 officers Appointment of director (Jacqueline Ann Catchick) 2 Buy now
23 Sep 2010 officers Appointment of director (Mr Luigi Giudici) 2 Buy now
23 Sep 2010 officers Appointment of director (Mr Robin Paul Fay) 2 Buy now
27 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
14 Jul 2010 capital Return of Allotment of shares 2 Buy now
14 Jul 2010 capital Return of Allotment of shares 2 Buy now
06 May 2010 capital Return of Allotment of shares 2 Buy now
28 Oct 2009 officers Appointment of director (Mr Simon John Davies) 2 Buy now
28 Oct 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
09 Sep 2009 officers Appointment terminated director john adey 1 Buy now
09 Sep 2009 incorporation Incorporation Company 9 Buy now