LONDON SQUARE (WALTON-ON-THAMES) LTD

11184987
1 YORK ROAD UXBRIDGE MIDDLESEX UNITED KINGDOM UB8 1RN

Documents

Documents
Date Category Description Pages
13 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2024 accounts Annual Accounts 20 Buy now
08 Aug 2024 officers Appointment of director (Mr Sean James Gavin) 2 Buy now
08 Aug 2024 officers Termination of appointment of director (Mark Clive Smith) 1 Buy now
08 Aug 2024 officers Termination of appointment of director (Matthew Steven Phillips) 1 Buy now
08 Aug 2024 officers Termination of appointment of director (Andy Maciejewski) 1 Buy now
08 Aug 2024 officers Termination of appointment of director (Steven Simon Hudson) 1 Buy now
21 May 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2023 accounts Annual Accounts 23 Buy now
22 Sep 2023 resolution Resolution 5 Buy now
21 Sep 2023 incorporation Memorandum Articles 15 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2022 accounts Annual Accounts 21 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2021 accounts Annual Accounts 21 Buy now
09 Jul 2021 officers Appointment of director (Mr David Alexander Kierney) 2 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2020 officers Appointment of director (Mr Matthew Steven Phillips) 2 Buy now
03 Nov 2020 officers Appointment of director (Mr Mark Clive Smith) 2 Buy now
03 Nov 2020 officers Appointment of director (Mr Andrew Maciejewski) 2 Buy now
03 Nov 2020 officers Appointment of director (Mr Steven Simon Hudson) 2 Buy now
16 Oct 2020 accounts Annual Accounts 20 Buy now
15 Oct 2020 mortgage Statement of release/cease from a charge 1 Buy now
15 Oct 2020 mortgage Statement of release/cease from a charge 1 Buy now
08 Oct 2020 mortgage Registration of a charge 9 Buy now
08 Oct 2020 mortgage Registration of a charge 9 Buy now
30 Sep 2020 officers Appointment of director (Mrs Joanna Juanita Mcdonagh) 2 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2019 accounts Annual Accounts 18 Buy now
13 Sep 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 officers Appointment of director (Mr Mark Stewart Evans) 2 Buy now
13 Jun 2018 officers Termination of appointment of director (Brian Anthony Betsy) 1 Buy now
04 Apr 2018 mortgage Registration of a charge 23 Buy now
04 Apr 2018 mortgage Registration of a charge 25 Buy now
02 Feb 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Feb 2018 incorporation Incorporation Company 25 Buy now