UKRD (FULHAM ROAD ONE) LIMITED - LONDON


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

Description Filing date
Gazette. Gazette notice voluntary. 2021-12-21 View Report
Dissolution. Dissolution application strike off company. 2021-12-09 View Report
Accounts. Accounts type total exemption full. 2021-12-06 View Report
Confirmation statement. Statement with no updates. 2021-09-30 View Report
Capital. Description: Statement by Directors. 2021-04-16 View Report
Insolvency. Description: Solvency Statement dated 26/03/21. 2021-04-16 View Report
Resolution. Description: Resolutions. 2021-04-16 View Report
Accounts. Accounts type total exemption full. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2020-10-09 View Report
Persons with significant control. Change date: 2020-09-28. Psc name: Linton Property Developments Limited. 2020-10-09 View Report
Officers. Officer name: Mr Jack David Linton. Change date: 2020-09-28. 2020-10-09 View Report
Officers. Change date: 2020-09-28. Officer name: Mr Gary Mark Linton. 2020-10-09 View Report
Address. New address: The Maple Building 39/51 Highgate Road London NW5 1RT. Change date: 2020-10-09. Old address: 8 Headfort Place London SW1X 7DH United Kingdom. 2020-10-09 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-09-30 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Confirmation statement. Statement with updates. 2018-09-17 View Report
Accounts. Accounts type total exemption full. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-09-21 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Confirmation statement. Statement with updates. 2016-09-23 View Report
Officers. Change date: 2016-09-01. Officer name: Mr Gary Mark Linton. 2016-09-22 View Report
Address. Change date: 2016-09-22. Old address: Linton House 39-51 Highgate Road London NW5 1RS. New address: 8 Headfort Place London SW1X 7DH. 2016-09-22 View Report
Officers. Officer name: Mr Jack David Linton. Change date: 2016-09-01. 2016-09-22 View Report
Accounts. Accounts type total exemption small. 2015-10-21 View Report
Annual return. With made up date full list shareholders. 2015-10-02 View Report
Mortgage. Charge number: 083148160004. 2015-08-28 View Report
Officers. Officer name: Eileen Wallis. Termination date: 2014-10-10. 2015-07-21 View Report
Officers. Officer name: Christopher Vane-Tempest. Termination date: 2014-10-10. 2015-07-21 View Report
Address. Change date: 2015-07-20. New address: Linton House 39-51 Highgate Road London NW5 1RS. Old address: C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street Chandos Street London W1G 9DQ. 2015-07-20 View Report
Officers. Termination date: 2014-10-10. Officer name: Philip Anthony Tempest. 2015-07-20 View Report
Officers. Officer name: Neil Graeme Brown. Termination date: 2014-10-10. 2015-07-20 View Report
Officers. Termination date: 2014-10-10. Officer name: Alexandra Vane-Tempest. 2015-07-20 View Report
Officers. Officer name: Christopher James Stewart St George Vane-Tempest. Termination date: 2014-10-10. 2015-07-20 View Report
Officers. Officer name: Andrew Rinker. Termination date: 2014-10-10. 2015-07-20 View Report
Officers. Termination date: 2014-10-10. Officer name: Peter Gray. 2015-07-20 View Report
Officers. Officer name: Dominic Clive. Termination date: 2014-10-10. 2015-07-20 View Report
Accounts. Change account reference date company previous extended. 2015-06-30 View Report
Annual return. With made up date full list shareholders. 2014-10-22 View Report
Mortgage. Charge number: 083148160004. Charge creation date: 2014-10-10. 2014-10-14 View Report
Mortgage. Charge number: 1. 2014-10-01 View Report
Mortgage. Charge number: 2. 2014-10-01 View Report
Mortgage. Charge number: 083148160003. 2014-10-01 View Report
Officers. Termination date: 2014-09-05. Officer name: Quintin Gervase Dalglish Bull. 2014-09-11 View Report
Accounts. Accounts type total exemption small. 2014-08-20 View Report
Document replacement. Made up date: 2013-09-16. Form type: AR01. 2014-07-02 View Report
Officers. Officer name: Sonia Heyw00D. 2014-05-01 View Report
Address. Change date: 2014-02-06. Old address: , C/O Egan Property Asset Management Ltd 66 Grosvenor Street, London, W1K 3JL, United Kingdom. 2014-02-06 View Report
Officers. Officer name: Ms Sonia Heyward. Change date: 2013-02-16. 2013-09-17 View Report
Annual return. With made up date full list shareholders. 2013-09-17 View Report