NO. 98 REDCLIFFE GARDENS FREEHOLD MANAGEMENT CO. LIMITED
Company number 03333030
- Company Overview for NO. 98 REDCLIFFE GARDENS FREEHOLD MANAGEMENT CO. LIMITED (03333030)
- Filing history for NO. 98 REDCLIFFE GARDENS FREEHOLD MANAGEMENT CO. LIMITED (03333030)
- People for NO. 98 REDCLIFFE GARDENS FREEHOLD MANAGEMENT CO. LIMITED (03333030)
- More for NO. 98 REDCLIFFE GARDENS FREEHOLD MANAGEMENT CO. LIMITED (03333030)
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) |
---|---|---|---|
12 Jul 2024 | TM01 | Termination of appointment of Peter Brearley as a director on 12 July 2024 | |
17 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
10 Jun 2024 | AD01 | Registered office address changed from 17 Highfields Drive Bilsthorpe Newark NG22 8SN England to 6 Meadowhead Sheffield South Yorkshire S8 7UD on 10 June 2024 | |
10 Jun 2024 | AP01 | Appointment of Mr Tasos Coucounis as a director on 7 June 2024 | |
10 Jun 2024 | AP01 | Appointment of Mr George Jose Manuel Hornung as a director on 7 June 2024 | |
10 Jun 2024 | AP01 | Appointment of Mr George Tsirigotakis as a director on 7 June 2024 | |
24 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
13 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
12 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
17 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with updates | |
03 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
13 Mar 2020 | AD01 | Registered office address changed from Priorswood Rosemary Lane Alfold Surrey GU6 8EY to 17 Highfields Drive Bilsthorpe Newark NG22 8SN on 13 March 2020 | |
09 Oct 2019 | TM01 | Termination of appointment of Hayley Joanna Ringrose as a director on 30 September 2019 | |
09 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Oct 2019 | TM02 | Termination of appointment of Daphne Thompson as a secretary on 30 September 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Mr Peter Brearley on 1 June 2019 | |
16 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
02 Oct 2018 | TM01 | Termination of appointment of Kelly Aston Richdale as a director on 26 September 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Peter Brearley as a director on 26 September 2018 | |
26 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 |