Advanced company searchLink opens in new window

48/50 HARRINGTON GARDENS FREEHOLD COMPANY LIMITED

Company number 03285356

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 850
02 Oct 2015 AA Total exemption full accounts made up to 31 December 2014