48/50 HARRINGTON GARDENS FREEHOLD COMPANY LIMITED
Company number 03285356
- Company Overview for 48/50 HARRINGTON GARDENS FREEHOLD COMPANY LIMITED (03285356)
- Filing history for 48/50 HARRINGTON GARDENS FREEHOLD COMPANY LIMITED (03285356)
- People for 48/50 HARRINGTON GARDENS FREEHOLD COMPANY LIMITED (03285356)
- Charges for 48/50 HARRINGTON GARDENS FREEHOLD COMPANY LIMITED (03285356)
- More for 48/50 HARRINGTON GARDENS FREEHOLD COMPANY LIMITED (03285356)
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) |
---|---|---|---|
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Mar 2019 | TM01 | Termination of appointment of Ann Sutherland as a director on 13 March 2019 | |
13 Mar 2019 | TM01 | Termination of appointment of Syed Ali as a director on 13 March 2019 | |
06 Mar 2019 | AP01 | Appointment of Mr Syed Ali as a director on 27 February 2019 | |
06 Mar 2019 | AP01 | Appointment of Mrs Ann Sutherland as a director on 27 February 2019 | |
08 Jan 2019 | AP04 | Appointment of Burlington Estates as a secretary on 12 December 2018 | |
08 Jan 2019 | AD01 | Registered office address changed from Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE England to Burlington Estates Maddox Street London W1S 2PE on 8 January 2019 | |
19 Dec 2018 | TM01 | Termination of appointment of a director | |
11 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
01 Oct 2018 | AD01 | Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE on 1 October 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Sep 2018 | TM02 | Termination of appointment of Maxine Nicola William as a secretary on 1 September 2018 | |
10 Sep 2018 | AP04 | Appointment of Gateway Corporate Solutions Limited as a secretary on 1 September 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from Druce & Co Limited 10 Gloucester Road London SW7 4RB England to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 10 September 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
24 Aug 2017 | AP03 | Appointment of Ms Maxine Nicola William as a secretary on 24 August 2017 | |
24 Aug 2017 | AD01 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to Druce & Co Limited 10 Gloucester Road London SW7 4RB on 24 August 2017 | |
24 Aug 2017 | TM02 | Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 1 July 2017 | |
01 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Jul 2017 | TM01 | Termination of appointment of Syd Ali as a director on 1 July 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
22 Nov 2016 | CH04 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 | |
13 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
02 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 |