COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED
Company number 00172628
- Company Overview for COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED (00172628)
- Filing history for COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED (00172628)
- People for COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED (00172628)
- Charges for COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED (00172628)
- More for COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED (00172628)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
15 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Sep 2022 | PSC04 | Change of details for Miss Brenda Ann-Ita Zajac as a person with significant control on 6 April 2016 | |
09 Sep 2022 | PSC04 | Change of details for Mr Philip David Zajac as a person with significant control on 6 April 2016 | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2021 | AA01 | Previous accounting period shortened from 29 March 2020 to 28 March 2020 | |
16 Feb 2021 | AP02 | Appointment of Umbercroft Limited as a director on 12 February 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
21 Jan 2021 | AD01 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 21 January 2021 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Mar 2020 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
10 Jan 2020 | PSC04 | Change of details for Mr Philip David Zajac as a person with significant control on 6 April 2016 | |
10 Jan 2020 | PSC04 | Change of details for Miss Brenda Ann-Ita Zajac as a person with significant control on 6 April 2016 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from 397 Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 25 March 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from 399 Hendon Way London NW4 3LH to 397 Hendon Way London NW4 3LH on 21 March 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates |