A LIST LONDON APARTMENTS LIMITED

08601574
70 CHARLOTTE STREET LONDON ENGLAND W1T 4QG

Documents

Documents
Date Category Description Pages
11 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2024 accounts Annual Accounts 5 Buy now
12 Feb 2024 officers Appointment of director (Mr Ben Fugler) 2 Buy now
12 Feb 2024 officers Termination of appointment of director (Scott Hadleigh Levy) 1 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Jul 2023 change-of-name Certificate Change Of Name Company 3 Buy now
19 May 2023 accounts Annual Accounts 5 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2022 accounts Annual Accounts 5 Buy now
19 Jul 2021 accounts Annual Accounts 5 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2020 accounts Annual Accounts 5 Buy now
09 Dec 2019 officers Appointment of director (Mr Scott Hadleigh Levy) 2 Buy now
09 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Dec 2019 officers Termination of appointment of director (Gordon Adrian Cook) 1 Buy now
07 Dec 2019 officers Termination of appointment of secretary (Gordon Adrian Cook) 1 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 accounts Annual Accounts 9 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 accounts Annual Accounts 6 Buy now
30 Apr 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Nov 2017 officers Appointment of secretary (Gordon Adrian Cook) 2 Buy now
09 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Nov 2017 officers Appointment of director (Mr Gordon Adrian Cook) 2 Buy now
09 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2017 officers Termination of appointment of director (Ben Fugler) 1 Buy now
09 Nov 2017 officers Termination of appointment of director (Scott Levy) 1 Buy now
09 Nov 2017 officers Termination of appointment of secretary (Claire Frances Lawson) 1 Buy now
09 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2017 accounts Annual Accounts 6 Buy now
02 May 2017 officers Change of particulars for secretary (Ms Claire Frances Lawson) 1 Buy now
08 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2016 accounts Annual Accounts 7 Buy now
08 Jul 2015 annual-return Annual Return 5 Buy now
08 Apr 2015 accounts Annual Accounts 7 Buy now
29 Dec 2014 mortgage Registration of a charge 20 Buy now
29 Dec 2014 mortgage Registration of a charge 38 Buy now
09 Jul 2014 annual-return Annual Return 5 Buy now
01 Oct 2013 officers Appointment of secretary (Ms Claire Frances Lawson) 2 Buy now
28 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2013 mortgage Registration of a charge 38 Buy now
14 Sep 2013 mortgage Registration of a charge 32 Buy now
19 Jul 2013 officers Appointment of director (Ben Fugler) 3 Buy now
19 Jul 2013 officers Appointment of director (Scott Levy) 3 Buy now
10 Jul 2013 officers Termination of appointment of director (Graham Cowan) 1 Buy now
08 Jul 2013 incorporation Incorporation Company 20 Buy now