7-9 RANDOLPH CRESCENT LIMITED - BOREHAMWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-07-26 View Report
Confirmation statement. Statement with updates. 2023-07-14 View Report
Accounts. Accounts type dormant. 2022-10-13 View Report
Confirmation statement. Statement with updates. 2022-07-14 View Report
Accounts. Accounts type dormant. 2021-10-04 View Report
Confirmation statement. Statement with no updates. 2021-08-23 View Report
Confirmation statement. Statement with updates. 2020-08-14 View Report
Accounts. Accounts type dormant. 2020-05-21 View Report
Accounts. Accounts type dormant. 2019-10-02 View Report
Confirmation statement. Statement with updates. 2019-08-19 View Report
Address. Old address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. Change date: 2018-10-04. New address: Warwick House 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS. 2018-10-04 View Report
Confirmation statement. Statement with updates. 2018-08-14 View Report
Annual return. Second filing of annual return with made up date. 2018-06-08 View Report
Accounts. Accounts type dormant. 2018-05-24 View Report
Confirmation statement. Statement with updates. 2017-08-14 View Report
Accounts. Accounts type dormant. 2017-07-21 View Report
Confirmation statement. Statement with updates. 2016-09-14 View Report
Accounts. Accounts type dormant. 2016-06-29 View Report
Accounts. Accounts type dormant. 2015-11-23 View Report
Annual return. With made up date full list shareholders. 2015-09-10 View Report
Address. New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. Change date: 2015-09-10. Old address: , 83 Stanmore Hill, Stanmore, Middlesex, HA7 3DZ. 2015-09-10 View Report
Officers. Appointment date: 2014-12-04. Officer name: Miss Paola Biraschi. 2014-12-04 View Report
Officers. Termination date: 2014-09-22. Officer name: Henrietta Ingram. 2014-11-12 View Report
Accounts. Accounts type dormant. 2014-11-12 View Report
Annual return. With made up date full list shareholders. 2014-10-27 View Report
Annual return. With made up date full list shareholders. 2013-09-16 View Report
Accounts. Accounts type dormant. 2013-08-23 View Report
Accounts. Accounts type dormant. 2012-12-12 View Report
Annual return. With made up date full list shareholders. 2012-09-27 View Report
Officers. Officer name: Roger Southam. 2012-03-29 View Report
Address. Change date: 2012-03-29. Old address: , 16th Floor Tower Building 11 York Road, London, SE1 7NX. 2012-03-29 View Report
Accounts. Accounts type dormant. 2011-10-24 View Report
Annual return. With made up date full list shareholders. 2011-08-16 View Report
Accounts. Accounts type total exemption small. 2010-11-24 View Report
Annual return. With made up date full list shareholders. 2010-09-01 View Report
Officers. Change date: 2009-10-01. Officer name: Maurice John Donoghue. 2010-09-01 View Report
Officers. Officer name: John Lawson. 2010-09-01 View Report
Officers. Officer name: Roger James Southam. 2010-03-03 View Report
Address. Change date: 2010-03-03. Old address: , 37 Lanark Road, London, W9 1DE. 2010-03-03 View Report
Accounts. Accounts type total exemption small. 2009-12-31 View Report
Annual return. Legacy. 2009-09-29 View Report
Annual return. Legacy. 2009-01-21 View Report
Accounts. Accounts type total exemption small. 2008-12-16 View Report
Officers. Description: Director appointed maurice john donoghue. 2008-09-02 View Report
Officers. Description: Appointment terminated director ronald sofer. 2008-09-02 View Report
Officers. Description: Director appointed ronald morris daniel sofer. 2008-06-06 View Report
Officers. Description: Appointment terminate, director julia tamar duval logged form. 2008-06-05 View Report
Officers. Description: Appointment terminated director julia duval. 2008-04-29 View Report
Accounts. Accounts type total exemption small. 2008-04-18 View Report
Annual return. Legacy. 2007-08-20 View Report