52 ABERDEEN PARK (FREEHOLD) LIMITED
Company number 03641657
- Company Overview for 52 ABERDEEN PARK (FREEHOLD) LIMITED (03641657)
- Filing history for 52 ABERDEEN PARK (FREEHOLD) LIMITED (03641657)
- People for 52 ABERDEEN PARK (FREEHOLD) LIMITED (03641657)
- More for 52 ABERDEEN PARK (FREEHOLD) LIMITED (03641657)
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) |
---|---|---|---|
21 Nov 2024 | TM01 | Termination of appointment of Jens Krause as a director on 21 November 2024 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with updates | |
03 Sep 2024 | AP01 | Appointment of Regula Stricker as a director on 5 May 2021 | |
02 Sep 2024 | TM01 | Termination of appointment of Marc Windfuhr as a director on 5 May 2021 | |
02 Sep 2024 | AP01 | Appointment of Mrs Joyce Cullen as a director on 29 August 2024 | |
02 Sep 2024 | TM01 | Termination of appointment of John Graham as a director on 3 October 2022 | |
10 Oct 2023 | CS01 | Confirmation statement made on 10 September 2023 with updates | |
07 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Nov 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
02 Aug 2022 | AD01 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS United Kingdom to D S House 306 High Street Croydon Surrey CR0 1NG on 2 August 2022 | |
22 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
03 Mar 2021 | AP01 | Appointment of Mr Jens Krause as a director on 25 November 2020 | |
03 Mar 2021 | TM01 | Termination of appointment of David John Samuels as a director on 25 November 2020 | |
12 Jan 2021 | PSC07 | Cessation of David John Samuels as a person with significant control on 25 November 2020 | |
12 Jan 2021 | PSC01 | Notification of Deborah Ann Eaton as a person with significant control on 25 November 2020 | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
13 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |