CONQUEST HOUSE DEVELOPMENT LTD

2a Fortis Green, London, N2 9EL, England
StatusACTIVE
Company No.11074489
CategoryPrivate Limited Company
Incorporated21 Nov 2017
Age6 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

CONQUEST HOUSE DEVELOPMENT LTD is an active private limited company with number 11074489. It was incorporated 6 years, 6 months, 27 days ago, on 21 November 2017. The company address is 2a Fortis Green, London, N2 9EL, England.



Company Fillings

Change to a person with significant control

Date: 14 Nov 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Morphuse Group Limited

Change date: 2023-06-26

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: 35 Woodstock Avenue Limited

Change date: 2023-06-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110744890004

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110744890005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-31

Charge number: 110744890006

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-10-01

Psc name: Cedarwood Management Services Limited

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-01

Psc name: Agata Iwona Woloszczuk

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-14

Officer name: Mr Elad Farkash

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: 35 Woodstock Avenue Limited

Change date: 2023-09-14

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Elad Farkash

Change date: 2023-09-14

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oded Bar

Change date: 2023-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110744890002

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110744890003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2022

Action Date: 23 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-23

Charge number: 110744890004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2022

Action Date: 23 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-23

Charge number: 110744890005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2022

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2021

Action Date: 20 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-20

Psc name: 35 Woodstock Avenue Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Old address: Unit 2 Sayer House Oxgate Lane London NW2 7JN England

Change date: 2021-05-17

New address: 2a Fortis Green London N2 9EL

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2020

Action Date: 05 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-05

Charge number: 110744890003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2020

Action Date: 05 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110744890002

Charge creation date: 2020-05-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110744890001

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Sebastian Katz

Appointment date: 2018-08-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2018

Action Date: 19 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-19

Charge number: 110744890001

Documents

View document PDF

Incorporation company

Date: 21 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLENHIEM HOUSE PROJECTS LIMITED

20 GREYHOUND ROAD,LONDON,W6 8NX

Number:08198612
Status:ACTIVE
Category:Private Limited Company

CENTRAL Y16 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:08992774
Status:LIQUIDATION
Category:Private Limited Company

COLLEGE OF CONTRACT MANAGEMENT UNITED KINGDOM LTD

ATTICUS HOUSE 2 THE WINDMILLS,ALTON,GU34 1EF

Number:08659479
Status:ACTIVE
Category:Private Limited Company

INDALO INTERNATIONAL GLOBAL LOGISTICS LIMITED

INDALO INTERNATIONAL GLOBAL LOGISTICS WESCOTT LANE,EXETER,EX5 2LL

Number:06873599
Status:ACTIVE
Category:Private Limited Company

MONEYSAFE LIMITED

22 RODFORDS MEAD,BRISTOL,BS14 9UD

Number:11387192
Status:ACTIVE
Category:Private Limited Company

ONLINE REPTILE SHOP LIMITED

UNIT 3 HASTINGWOOD BUSINESS CENTRE,HARLOW,CM17 9GD

Number:09469247
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source