HAMPSTEAD MANOR HOLDINGS 2018 NO 1 LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-10 with updates |
24/10/2424 October 2024 | Director's details changed for Ms Sara Bernstein on 2024-10-21 |
23/10/2423 October 2024 | Change of details for The Estate of the Late Brian Francis Levy as a person with significant control on 2024-10-21 |
21/10/2421 October 2024 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to First Floor, 314 Regents Park Road Finchley London N3 2LT on 2024-10-21 |
16/10/2416 October 2024 | Accounts for a dormant company made up to 2024-04-30 |
22/05/2422 May 2024 | Change of details for Mr Brian Francis Levy as a person with significant control on 2024-04-10 |
22/05/2422 May 2024 | Confirmation statement made on 2024-04-10 with updates |
21/05/2421 May 2024 | Termination of appointment of Brian Francis Levy as a director on 2024-04-01 |
21/05/2421 May 2024 | Appointment of Sara Bernstein as a director on 2024-04-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/01/242 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
23/11/2323 November 2023 | Change of details for Mr Brian Francis Levy as a person with significant control on 2023-11-21 |
23/11/2323 November 2023 | Registered office address changed from Number 1 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2023-11-23 |
23/11/2323 November 2023 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2023-11-23 |
23/11/2323 November 2023 | Director's details changed for Mr Brian Francis Levy on 2023-11-21 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
12/12/2212 December 2022 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/12/2130 December 2021 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/12/204 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
23/12/1923 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
06/04/196 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113033790001 |
03/09/183 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN FRANCIS LEVY |
30/08/1830 August 2018 | CESSATION OF STEVE SOROTZKIN AS A PSC |
30/08/1830 August 2018 | APPOINTMENT TERMINATED, DIRECTOR STEVE SOROTZKIN |
30/08/1830 August 2018 | REGISTERED OFFICE CHANGED ON 30/08/2018 FROM SUITE 50, CHURCHILL HOUSE 137-139 BRENT STREET LONDON NW4 4DJ UNITED KINGDOM |
30/08/1830 August 2018 | DIRECTOR APPOINTED MR BRIAN FRANCIS LEVY |
11/04/1811 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company