Total Documents | 48 |
---|
Total Pages | 319 |
---|
22 November 2023 | Confirmation statement made on 19 November 2023 with no updates |
---|---|
9 November 2023 | Change of details for London Place Group Limited as a person with significant control on 27 January 2023 |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 |
27 January 2023 | Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA England to Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW on 27 January 2023 |
13 December 2022 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
13 December 2022 | Confirmation statement made on 19 November 2022 with no updates |
13 December 2022 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 |
1 December 2021 | Confirmation statement made on 19 November 2021 with updates |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 |
9 December 2020 | Confirmation statement made on 19 November 2020 with no updates |
19 June 2020 | Total exemption full accounts made up to 31 October 2019 |
27 January 2020 | Change of details for London Place Group Limited as a person with significant control on 6 April 2016 |
23 January 2020 | Confirmation statement made on 19 November 2019 with updates |
27 July 2019 | Total exemption full accounts made up to 31 October 2018 |
11 January 2019 | Previous accounting period shortened from 30 November 2018 to 31 October 2018 |
6 December 2018 | Confirmation statement made on 19 November 2018 with no updates |
29 November 2018 | Change of details for London Place Group Limited as a person with significant control on 20 November 2017 |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 |
20 May 2018 | Registered office address changed from Suite 15 2 Mount Sion Tunbridge Wells Kent TN1 1UE England to Chester House 81-83 Fulham High Street London SW6 3JA on 20 May 2018 |
7 March 2018 | Satisfaction of charge 093195610001 in full |
7 March 2018 | Satisfaction of charge 093195610002 in full |
27 November 2017 | Confirmation statement made on 19 November 2017 with updates |
27 November 2017 | Change of details for London Place Group Limited as a person with significant control on 19 November 2017 |
25 November 2017 | Director's details changed for Mr Simon Crassweller Hill on 19 November 2017 |
25 November 2017 | Director's details changed for Mr Simon Crassweller Hill on 19 November 2017 |
27 August 2017 | Director's details changed for Mr Simon John Crassweller Hill on 25 August 2017 |
27 August 2017 | Director's details changed for Mr Simon John Crassweller Hill on 25 August 2017 |
14 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
14 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
16 July 2017 | Registered office address changed from Suite 100a Purley Way Croydon CR0 0XZ England to Suite 15 2 Mount Sion Tunbridge Wells Kent TN1 1UE on 16 July 2017 |
16 July 2017 | Registered office address changed from Suite 100a Purley Way Croydon CR0 0XZ England to Suite 15 2 Mount Sion Tunbridge Wells Kent TN1 1UE on 16 July 2017 |
28 November 2016 | Amended total exemption small company accounts made up to 30 November 2015 |
28 November 2016 | Amended total exemption small company accounts made up to 30 November 2015 |
24 November 2016 | Confirmation statement made on 19 November 2016 with updates |
24 November 2016 | Confirmation statement made on 19 November 2016 with updates |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
22 April 2016 | Registered office address changed from Airport House Lancaster Suite 7 Purley Way Croydon Surrey CR0 0XZ to Suite 100a Purley Way Croydon CR0 0XZ on 22 April 2016 |
22 April 2016 | Registered office address changed from Airport House Lancaster Suite 7 Purley Way Croydon Surrey CR0 0XZ to Suite 100a Purley Way Croydon CR0 0XZ on 22 April 2016 |
11 March 2016 | Registration of charge 093195610002, created on 2 March 2016
|
11 March 2016 | Registration of charge 093195610002, created on 2 March 2016
|
19 February 2016 | Registration of charge 093195610001, created on 18 February 2016 |
19 February 2016 | Registration of charge 093195610001, created on 18 February 2016 |
7 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|