- Company Overview for 18 ADOLPHUS ROAD FREEHOLD LIMITED (02537265)
- Filing history for 18 ADOLPHUS ROAD FREEHOLD LIMITED (02537265)
- People for 18 ADOLPHUS ROAD FREEHOLD LIMITED (02537265)
- More for 18 ADOLPHUS ROAD FREEHOLD LIMITED (02537265)
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) |
---|---|---|---|
03 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
15 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
03 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
28 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
15 May 2023 | CH01 | Director's details changed for Peter Milloy on 1 September 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with updates | |
04 Sep 2022 | AP01 | Appointment of Ms Emily Caroline Joyce Waldron as a director on 1 September 2022 | |
04 Sep 2022 | PSC01 | Notification of Emily Caroline Joyce Waldron as a person with significant control on 1 September 2022 | |
03 Sep 2022 | AP03 | Appointment of Mr Peter Dennis Grattan Milloy as a secretary on 1 September 2022 | |
03 Sep 2022 | TM01 | Termination of appointment of Benji Paul Merrison as a director on 1 September 2022 | |
03 Sep 2022 | TM02 | Termination of appointment of Benji Merrison as a secretary on 1 September 2022 | |
03 Sep 2022 | PSC07 | Cessation of Benji Paul Merrison as a person with significant control on 1 May 2022 | |
28 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
19 Jun 2022 | CH01 | Director's details changed for Mr Gary William Woodward on 15 February 2021 | |
11 Feb 2022 | CH03 | Secretary's details changed for Benji Merrison on 7 February 2022 | |
11 Feb 2022 | CH01 | Director's details changed for Peter Milloy on 7 February 2022 | |
11 Feb 2022 | PSC04 | Change of details for Mr Peter Dennis Grattan Milloy as a person with significant control on 7 February 2022 | |
11 Feb 2022 | PSC04 | Change of details for Ms Christine Marian Sennett as a person with significant control on 7 February 2022 | |
11 Feb 2022 | PSC04 | Change of details for Mr Gary William Woodward as a person with significant control on 7 February 2022 | |
11 Feb 2022 | CH01 | Director's details changed for Mr Gary William Woodward on 7 February 2022 | |
11 Feb 2022 | CH01 | Director's details changed for Miss Cristine Marion Sennett on 7 February 2022 | |
11 Feb 2022 | PSC04 | Change of details for Mr Benji Paul Merrison as a person with significant control on 7 February 2022 | |
11 Feb 2022 | CH01 | Director's details changed for Mr Benji Paul Merrison on 7 February 2022 | |
11 Feb 2022 | AD01 | Registered office address changed from 94 Charmouth Road St. Albans Hertfordshire AL1 4SQ to 1 Kings Avenue London N21 3NA on 11 February 2022 | |
07 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates |