18 CORNWALL GARDENS SW7 MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Micro company accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/03/2411 March 2024 Micro company accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/10/215 October 2021 Micro company accounts made up to 2021-06-30

View Document

06/08/216 August 2021 Termination of appointment of Lps Accountants Limited as a secretary on 2021-08-01

View Document

06/08/216 August 2021 Notification of Didier Jean-Louis Bench as a person with significant control on 2021-03-01

View Document

06/08/216 August 2021 Cessation of Barbel Karin Rechner as a person with significant control on 2021-03-01

View Document

06/08/216 August 2021 Appointment of M2 Property Limited as a secretary on 2021-08-01

View Document

05/08/215 August 2021 Appointment of Mr Enrico Dupre as a director on 2021-08-02

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALBERTO DUPRE

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, SECRETARY LPS LIVINGTON ACCOUNTANTS

View Document

09/03/209 March 2020 DIRECTOR APPOINTED DIDIER JEAN-LOUIS BENCH

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM SUSAN METCALFE RESIDENTIAL HOLLYWOOD ROAD LONDON SW10 9HY ENGLAND

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, SECRETARY SUSAN RESIDENTIAL

View Document

05/02/205 February 2020 CORPORATE SECRETARY APPOINTED LPS ACCOUNTANTS LIMITED

View Document

29/11/1929 November 2019 SECRETARY APPOINTED SUSAN METCALFE RESIDENTIAL

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN RESIDENTIAL

View Document

18/11/1918 November 2019 SECRETARY APPOINTED LPS LIVINGTON ACCOUNTANTS

View Document

27/08/1927 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/08/2019

View Document

27/08/1927 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/08/2019

View Document

27/08/1927 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/08/2019

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBEL KARIM RECHNER

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 REGISTER SNAPSHOT FOR EW03

View Document

04/06/194 June 2019 WITHDRAWAL OF ELECTION TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

04/06/194 June 2019 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

04/06/194 June 2019 SECRETARY APPOINTED SUSAN METCALFE RESIDENTIAL

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMTED

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

25/06/1825 June 2018 NOTIFICATION OF PSC STATEMENT ON 10/07/2017

View Document

28/03/1828 March 2018 NOTIFICATION OF PSC STATEMENT ON 10/07/2017

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED DR ALBERTO DUPRE

View Document

20/07/1720 July 2017 NOTIFICATION OF PSC STATEMENT ON 23/06/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/01/1730 January 2017 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMTED

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM LACHMAN LIVINGSTONE 136 PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BP

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR ENRICO DUPRE

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA DUPRE

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY KIRSTEN COWAN BAMA

View Document

24/08/1624 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/03/1617 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MISS SAHAR ISLAM

View Document

04/08/154 August 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANASTASIE DUNN-HILL

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARCO TARICCO

View Document

29/07/1429 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/08/135 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/07/1226 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

25/11/1125 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/07/114 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN LOUISE COWAN / 23/06/2011

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / KIRSTEN LOUISE COWAN / 23/06/2011

View Document

23/03/1123 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENRICO DUPRE / 23/06/2010

View Document

05/07/105 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN LOUISE COWAN / 23/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANASTASIE NADIA DUNN-HILL / 23/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCO TARICCO / 23/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREA DUPRE / 23/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBEL KARIN RECHNER / 23/06/2010

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/12/0618 December 2006 SECTION 390

View Document

06/07/066 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: LACHMAN LIVINGSTONE, 136 PINNER ROAD, NORTHWOOD MIDDX HA6 1BP

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 92 THE DRIVE RICKMANSWORTH HERTFORDSHIRE WD3 4DU

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/09/0111 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: 7 MANOR HOUSE DRIVE NORTHWOOD MIDDLESEX HA6 2UJ

View Document

01/07/981 July 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 RETURN MADE UP TO 23/06/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM: TARGET HOUSE 70A-72A THE CENTRE FELTHAM MIDDLESEX TW13 4BH

View Document

21/08/9521 August 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

23/02/9523 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 REGISTERED OFFICE CHANGED ON 23/02/95 FROM: 29 THE GREEN WINCHMORE HILL LONDON N21 1HS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

17/11/9417 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ANCESTORS LIMITED


  • 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