1001 APARTMENTS LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-11 View Report
Confirmation statement. Statement with no updates. 2023-05-23 View Report
Persons with significant control. Change date: 2023-03-29. Psc name: Du Cane Group Limited. 2023-05-19 View Report
Persons with significant control. Psc name: Du Cane Group Limited. Change date: 2023-04-03. 2023-05-18 View Report
Address. Old address: 64 New Cavendish Street London W1G 8TB. Change date: 2023-03-30. New address: 376-380 Camden Road London N7 0LG. 2023-03-30 View Report
Accounts. Accounts type total exemption full. 2022-11-29 View Report
Confirmation statement. Statement with no updates. 2022-05-06 View Report
Accounts. Accounts type total exemption full. 2022-01-25 View Report
Confirmation statement. Statement with no updates. 2021-06-01 View Report
Accounts. Accounts type total exemption full. 2021-02-07 View Report
Confirmation statement. Statement with no updates. 2020-05-07 View Report
Accounts. Accounts type total exemption full. 2019-12-05 View Report
Persons with significant control. Psc name: Du Cane Group Limited. Notification date: 2019-03-30. 2019-05-09 View Report
Persons with significant control. Psc name: Aiat Alrubei. Cessation date: 2019-03-30. 2019-05-09 View Report
Persons with significant control. Cessation date: 2019-03-30. Psc name: Haider Alrubaei. 2019-05-09 View Report
Confirmation statement. Statement with updates. 2019-05-09 View Report
Accounts. Accounts type total exemption full. 2018-12-06 View Report
Confirmation statement. Statement with updates. 2018-04-05 View Report
Capital. Capital variation of rights attached to shares. 2017-12-04 View Report
Capital. Capital name of class of shares. 2017-12-04 View Report
Capital. Date: 2017-03-30. 2017-12-04 View Report
Persons with significant control. Notification date: 2017-03-30. Psc name: Aiat Alrubei. 2017-12-01 View Report
Persons with significant control. Psc name: Mr Haider Alrubaei. Change date: 2017-03-30. 2017-12-01 View Report
Resolution. Description: Resolutions. 2017-12-01 View Report
Accounts. Accounts type total exemption full. 2017-11-02 View Report
Officers. Appointment date: 2017-10-30. Officer name: Aiat Alrubaei. 2017-10-30 View Report
Confirmation statement. Statement with updates. 2017-04-05 View Report
Accounts. Accounts type dormant. 2016-07-26 View Report
Annual return. With made up date full list shareholders. 2016-04-08 View Report
Address. New address: 64 New Cavendish Street London W1G 8TB. Old address: 152a Cromwell Road London SW7 4EF. Change date: 2016-04-01. 2016-04-01 View Report
Accounts. Accounts type dormant. 2015-11-23 View Report
Officers. Change date: 2015-08-27. Officer name: Mr Haider Alrubaei. 2015-08-28 View Report
Annual return. With made up date full list shareholders. 2015-07-07 View Report
Accounts. Accounts type dormant. 2014-11-24 View Report
Change of name. Description: Company name changed starling estates LIMITED\certificate issued on 07/04/14. 2014-04-07 View Report
Address. Old address: 64 New Cavendish Street London W1G 8TB. Change date: 2014-04-04. 2014-04-04 View Report
Annual return. With made up date full list shareholders. 2014-04-01 View Report
Officers. Officer name: Haider Alrubaei. 2013-04-26 View Report
Officers. Officer name: Barbara Kahan. 2013-04-10 View Report
Incorporation. Incorporation company. 2013-03-28 View Report