SIMMONS OLD STREET LTD

10645222
120 CHARING CROSS ROAD 3RD FLOOR LONDON UNITED KINGDOM WC2H 0JR

Documents

Documents
Date Category Description Pages
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2023 accounts Annual Accounts 4 Buy now
26 May 2023 mortgage Registration of a charge 39 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 officers Change of particulars for director (Mr Nick Campbell) 2 Buy now
08 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2022 mortgage Registration of a charge 37 Buy now
26 Sep 2022 accounts Annual Accounts 4 Buy now
16 Aug 2022 change-of-name Certificate Change Of Name Company 3 Buy now
17 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2022 officers Change of particulars for director (Mr Thomas Rhys Henry) 2 Buy now
22 Sep 2021 accounts Annual Accounts 4 Buy now
24 Jun 2021 mortgage Registration of a charge 8 Buy now
24 Jun 2021 mortgage Registration of a charge 8 Buy now
01 Jun 2021 officers Termination of appointment of director (James Andrew Samuel Knott) 1 Buy now
23 Mar 2021 accounts Annual Accounts 6 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2020 mortgage Registration of a charge 33 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Aug 2019 accounts Annual Accounts 2 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2018 accounts Annual Accounts 2 Buy now
12 Jun 2018 officers Appointment of director (Mr Thomas Henry) 2 Buy now
07 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2018 officers Appointment of director (Mr James Andrew Samuel Knott) 3 Buy now
23 Feb 2018 officers Termination of appointment of director (Francis Laurence Perkins) 2 Buy now
16 Feb 2018 resolution Resolution 35 Buy now
12 Feb 2018 mortgage Registration of a charge 50 Buy now
02 Feb 2018 mortgage Registration of a charge 44 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Mar 2017 incorporation Incorporation Company 13 Buy now