CONIFER COURT FREEHOLDERS LIMITED(THE)
Company number 02099019
- Company Overview for CONIFER COURT FREEHOLDERS LIMITED(THE) (02099019)
- Filing history for CONIFER COURT FREEHOLDERS LIMITED(THE) (02099019)
- People for CONIFER COURT FREEHOLDERS LIMITED(THE) (02099019)
- More for CONIFER COURT FREEHOLDERS LIMITED(THE) (02099019)
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) |
---|---|---|---|
11 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
16 May 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
04 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to 359-361 Hagley Road Edgbaston Birmingham West Midlands B17 8DL on 14 June 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
04 Feb 2021 | CH01 | Director's details changed for Dr Ebru Heyberi Tenekeci on 4 February 2021 | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Aug 2020 | AP01 | Appointment of Dr Ebru Heyberi Tenekeci as a director on 14 August 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 May 2019 | AD01 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 16 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
25 Feb 2019 | TM01 | Termination of appointment of Elizabeth Ewers as a director on 8 February 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Ellen Julie Wardle Crate as a director on 22 January 2019 | |
12 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
08 Jun 2018 | CH01 | Director's details changed for Miss Elizabeth Ewers on 7 June 2018 | |
07 Jun 2018 | CH03 | Secretary's details changed for Stuart Gibbs on 7 June 2018 |