CLOSERSTILL ACQUISITIONS LIMITED

09465855
3RD FLOOR, THE FOUNDRY 77 FULHAM PALACE ROAD LONDON ENGLAND W6 8JA

Documents

Documents
Date Category Description Pages
20 Aug 2024 accounts Annual Accounts 32 Buy now
20 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 67 Buy now
20 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
20 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 4 Buy now
25 Apr 2024 officers Change of particulars for director (Ms Suzanne Jane King) 2 Buy now
25 Apr 2024 officers Change of particulars for secretary (Ms Suzanne King) 1 Buy now
24 Apr 2024 officers Change of particulars for director (Mr Phil William Soar) 2 Buy now
18 Apr 2024 officers Change of particulars for director (Mr Gareth Gordon Thompson Bowhill) 2 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2023 accounts Annual Accounts 30 Buy now
03 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 62 Buy now
03 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
03 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
10 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
26 Sep 2023 officers Change of particulars for director (Mr Michael James Westcott) 2 Buy now
12 Sep 2023 mortgage Registration of a charge 42 Buy now
12 Sep 2023 mortgage Registration of a charge 26 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2023 officers Change of particulars for director (Mr Gareth Gordon Thompson Bowhill) 2 Buy now
03 Oct 2022 accounts Annual Accounts 31 Buy now
03 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 59 Buy now
03 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
03 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 2 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Amended Accounts 33 Buy now
29 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 53 Buy now
29 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
29 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 4 Buy now
20 Dec 2021 accounts Annual Accounts 33 Buy now
20 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 53 Buy now
20 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
20 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 4 Buy now
07 Apr 2021 accounts Annual Accounts 35 Buy now
07 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 51 Buy now
10 Mar 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
24 Dec 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2020 mortgage Registration of a charge 59 Buy now
03 Feb 2020 officers Appointment of director (Mr Gareth Gordon Thompson Bowhill) 2 Buy now
20 Jan 2020 mortgage Registration of a charge 34 Buy now
11 Sep 2019 accounts Annual Accounts 30 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2019 resolution Resolution 29 Buy now
20 Feb 2019 mortgage Registration of a charge 24 Buy now
22 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2018 accounts Annual Accounts 44 Buy now
19 Jun 2018 mortgage Registration of a charge 64 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 officers Appointment of secretary (Ms Suzanne King) 2 Buy now
10 Oct 2017 officers Termination of appointment of director (Jonathan Ian Wood) 1 Buy now
10 Oct 2017 officers Termination of appointment of secretary (Jonathan Ian Wood) 1 Buy now
06 Oct 2017 officers Appointment of director (Ms Suzanne Jane King) 2 Buy now
30 Sep 2017 accounts Annual Accounts 26 Buy now
05 Sep 2017 officers Change of particulars for director (Mr Michael James Westcott) 2 Buy now
19 Jul 2017 officers Termination of appointment of director (Andrew Center) 1 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2017 officers Appointment of secretary (Mr Jonathan Ian Wood) 2 Buy now
16 Jun 2016 accounts Annual Accounts 25 Buy now
10 May 2016 annual-return Annual Return 5 Buy now
04 Mar 2016 mortgage Registration of a charge 8 Buy now
17 Jul 2015 mortgage Registration of a charge 84 Buy now
17 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2015 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jun 2015 change-of-name Change Of Name Notice 2 Buy now
11 May 2015 officers Termination of appointment of director (David Alan Whileman) 1 Buy now
11 May 2015 officers Termination of appointment of director (Christian Sean Hamilton) 1 Buy now
01 May 2015 officers Appointment of director (Mr Philip Soar) 2 Buy now
01 May 2015 officers Appointment of director (Mr Michael James Westcott) 2 Buy now
01 May 2015 officers Appointment of director (Mr Jonathan Ian Wood) 2 Buy now
01 May 2015 officers Appointment of director (Mr Philip James Nelson) 2 Buy now
01 May 2015 officers Appointment of director (Mr Andrew Center) 2 Buy now
24 Mar 2015 accounts Change Account Reference Date Company Current Shortened 3 Buy now
17 Mar 2015 capital Return of Allotment of shares 3 Buy now
02 Mar 2015 incorporation Incorporation Company 22 Buy now