Download leads from Nexok and grow your business. Find out more

33-41 Earls Court Square Management Limited

Documents

Total Documents194
Total Pages538

Filing History

26 February 2021Accounts for a dormant company made up to 28 February 2020
22 February 2021Confirmation statement made on 22 February 2021 with no updates
24 February 2020Confirmation statement made on 22 February 2020 with no updates
28 November 2019Accounts for a dormant company made up to 28 February 2019
10 September 2019Appointment of Gina Martini as a secretary on 6 August 2019
4 March 2019Confirmation statement made on 22 February 2019 with no updates
26 November 2018Accounts for a dormant company made up to 28 February 2018
15 October 2018Termination of appointment of Charles Metherell as a secretary on 4 October 2018
28 March 2018Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 28 March 2018
21 March 2018Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018
21 March 2018Registered office address changed from Northwood Registrars Limited 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018
7 March 2018Confirmation statement made on 22 February 2018 with no updates
11 October 2017Accounts for a dormant company made up to 28 February 2017
11 October 2017Accounts for a dormant company made up to 28 February 2017
27 February 2017Confirmation statement made on 22 February 2017 with updates
27 February 2017Confirmation statement made on 22 February 2017 with updates
21 June 2016Accounts for a dormant company made up to 28 February 2016
21 June 2016Accounts for a dormant company made up to 28 February 2016
1 March 2016Director's details changed for Alexandra Elizabeth Dawes on 29 February 2016
1 March 2016Annual return made up to 22 February 2016 no member list
1 March 2016Director's details changed for Jason Demetrious Zibarras on 29 February 2016
1 March 2016Director's details changed for Jason Demetrious Zibarras on 29 February 2016
1 March 2016Annual return made up to 22 February 2016 no member list
1 March 2016Director's details changed for Alexandra Elizabeth Dawes on 29 February 2016
23 September 2015Accounts for a dormant company made up to 28 February 2015
23 September 2015Accounts for a dormant company made up to 28 February 2015
23 March 2015Annual return made up to 22 February 2015 no member list
23 March 2015Annual return made up to 22 February 2015 no member list
16 December 2014Accounts for a dormant company made up to 28 February 2014
16 December 2014Accounts for a dormant company made up to 28 February 2014
3 March 2014Annual return made up to 22 February 2014 no member list
3 March 2014Annual return made up to 22 February 2014 no member list
13 January 2014Appointment of Alexandra Elizabeth Dawes as a director
13 January 2014Appointment of Alexandra Elizabeth Dawes as a director
29 July 2013Accounts for a dormant company made up to 28 February 2013
29 July 2013Accounts for a dormant company made up to 28 February 2013
4 March 2013Annual return made up to 22 February 2013 no member list
4 March 2013Annual return made up to 22 February 2013 no member list
17 July 2012Accounts for a dormant company made up to 28 February 2012
17 July 2012Accounts for a dormant company made up to 28 February 2012
10 July 2012Appointment of Mr Charles Metherell as a secretary
10 July 2012Appointment of Mr Charles Metherell as a secretary
30 May 2012Termination of appointment of Northwood Registrars Limited as a secretary
30 May 2012Termination of appointment of Northwood Registrars Limited as a secretary
5 March 2012Annual return made up to 22 February 2012 no member list
5 March 2012Annual return made up to 22 February 2012 no member list
19 August 2011Accounts for a dormant company made up to 28 February 2011
19 August 2011Accounts for a dormant company made up to 28 February 2011
8 March 2011Annual return made up to 22 February 2011 no member list
8 March 2011Annual return made up to 22 February 2011 no member list
9 July 2010Accounts for a dormant company made up to 28 February 2010
9 July 2010Accounts for a dormant company made up to 28 February 2010
1 March 2010Annual return made up to 22 February 2010 no member list
1 March 2010Director's details changed for Jason Demetrious Zibarras on 1 March 2010
1 March 2010Secretary's details changed for Northwood Registrars Limited on 1 March 2010
1 March 2010Annual return made up to 22 February 2010 no member list
1 March 2010Director's details changed for Jason Demetrious Zibarras on 1 March 2010
1 March 2010Secretary's details changed for Northwood Registrars Limited on 1 March 2010
1 March 2010Director's details changed for Jason Demetrious Zibarras on 1 March 2010
1 March 2010Secretary's details changed for Northwood Registrars Limited on 1 March 2010
16 December 2009Total exemption full accounts made up to 28 February 2009
16 December 2009Total exemption full accounts made up to 28 February 2009
18 May 2009Annual return made up to 22/02/09
18 May 2009Annual return made up to 22/02/09
8 April 2009Registered office changed on 08/04/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR
8 April 2009Registered office changed on 08/04/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR
11 August 2008Registered office changed on 11/08/2008 from northwood registrars LIMITED 136 pinner road northwood middx HA6 1BP
11 August 2008Registered office changed on 11/08/2008 from northwood registrars LIMITED 136 pinner road northwood middx HA6 1BP
19 May 2008Secretary appointed northwood registrars LIMITED
19 May 2008Registered office changed on 19/05/2008 from stonedale property management LIMITED 79 new cavendish street london W1W 6XB
19 May 2008Registered office changed on 19/05/2008 from stonedale property management LIMITED 79 new cavendish street london W1W 6XB
19 May 2008Secretary appointed northwood registrars LIMITED
18 April 2008Appointment terminate, director jonathan holman logged form
18 April 2008Appointment terminate, director jonathan holman logged form
18 April 2008Appointment terminated director alexandra dawes
18 April 2008Director appointed martin stapleton
18 April 2008Accounts for a dormant company made up to 29 February 2008
18 April 2008Accounts for a dormant company made up to 29 February 2008
18 April 2008Appointment terminated director alexandra dawes
18 April 2008Director appointed martin stapleton
10 April 2008Annual return made up to 22/02/08
10 April 2008Annual return made up to 22/02/08
9 April 2008Location of register of members
9 April 2008Location of register of members
14 January 2008Secretary resigned
14 January 2008Secretary resigned
12 September 2007Total exemption full accounts made up to 28 February 2007
12 September 2007Total exemption full accounts made up to 28 February 2007
23 May 2007Director resigned
23 May 2007Director resigned
23 May 2007New director appointed
23 May 2007New director appointed
14 May 2007Director's particulars changed
14 May 2007Director's particulars changed
25 April 2007Registered office changed on 25/04/07 from: romshed courtyard underriver sevenoaks kent TN15 0SD
25 April 2007Registered office changed on 25/04/07 from: romshed courtyard underriver sevenoaks kent TN15 0SD
28 February 2007Annual return made up to 22/02/07
28 February 2007Annual return made up to 22/02/07
25 May 2006Total exemption full accounts made up to 28 February 2006
25 May 2006Total exemption full accounts made up to 28 February 2006
2 March 2006Annual return made up to 22/02/06
2 March 2006Annual return made up to 22/02/06
8 December 2005Total exemption full accounts made up to 28 February 2005
8 December 2005Total exemption full accounts made up to 28 February 2005
3 October 2005Director resigned
3 October 2005Director resigned
21 March 2005Annual return made up to 22/02/05
21 March 2005Annual return made up to 22/02/05
10 March 2005Registered office changed on 10/03/05 from: 39 thames street weybridge surrey KT13 8JG
10 March 2005Registered office changed on 10/03/05 from: 39 thames street weybridge surrey KT13 8JG
17 December 2004Director resigned
17 December 2004New director appointed
17 December 2004Director resigned
17 December 2004Director resigned
17 December 2004Director resigned
17 December 2004Director resigned
17 December 2004Director resigned
17 December 2004New director appointed
14 December 2004New director appointed
14 December 2004New director appointed
14 December 2004New director appointed
14 December 2004New director appointed
23 September 2004Secretary's particulars changed
23 September 2004Location of register of members
23 September 2004Location of register of members
23 September 2004Secretary's particulars changed
12 May 2004Accounts for a dormant company made up to 29 February 2004
12 May 2004Accounts for a dormant company made up to 29 February 2004
27 April 2004New director appointed
27 April 2004New director appointed
19 March 2004Annual return made up to 22/02/04
19 March 2004Annual return made up to 22/02/04
13 February 2004Director resigned
13 February 2004Director resigned
17 December 2003Director resigned
17 December 2003Director resigned
27 October 2003Director resigned
27 October 2003Director resigned
11 August 2003Director resigned
11 August 2003Director resigned
25 June 2003New director appointed
25 June 2003New director appointed
25 June 2003New director appointed
25 June 2003New director appointed
8 May 2003Accounts for a dormant company made up to 28 February 2003
8 May 2003Accounts for a dormant company made up to 28 February 2003
21 March 2003Annual return made up to 28/02/03
21 March 2003Annual return made up to 28/02/03
6 December 2002Accounts for a dormant company made up to 28 February 2002
6 December 2002Accounts for a dormant company made up to 28 February 2002
12 November 2002Director resigned
12 November 2002Director resigned
30 October 2002New director appointed
30 October 2002New director appointed
30 October 2002New director appointed
30 October 2002New director appointed
21 October 2002Director resigned
21 October 2002Director resigned
21 October 2002Director resigned
21 October 2002Director resigned
16 April 2002Location of register of members
16 April 2002Location of register of members
26 March 2002New director appointed
26 March 2002New director appointed
25 March 2002Annual return made up to 22/02/02
25 March 2002Location of register of members
25 March 2002Annual return made up to 22/02/02
25 March 2002Location of register of members
7 February 2002Director resigned
7 February 2002Director resigned
22 January 2002New director appointed
22 January 2002New director appointed
15 January 2002New director appointed
15 January 2002Director resigned
15 January 2002Director resigned
15 January 2002New director appointed
15 January 2002New director appointed
15 January 2002New director appointed
15 January 2002Director resigned
15 January 2002Director resigned
5 September 2001Secretary's particulars changed
5 September 2001Secretary's particulars changed
20 April 2001Accounts for a dormant company made up to 28 February 2001
20 April 2001Accounts for a dormant company made up to 28 February 2001
26 February 2001Annual return made up to 22/02/01
26 February 2001Annual return made up to 22/02/01
26 February 2001Location of register of members
26 February 2001Location of register of members
9 November 2000Secretary's particulars changed
9 November 2000Secretary's particulars changed
11 May 2000Director's particulars changed
11 May 2000Director's particulars changed
22 February 2000Incorporation
22 February 2000Incorporation
Sign up now to grow your client base. Plans & Pricing