90-100 GODSTONE ROAD FREEHOLD LIMITED
Company number 03818720
- Company Overview for 90-100 GODSTONE ROAD FREEHOLD LIMITED (03818720)
- Filing history for 90-100 GODSTONE ROAD FREEHOLD LIMITED (03818720)
- People for 90-100 GODSTONE ROAD FREEHOLD LIMITED (03818720)
- More for 90-100 GODSTONE ROAD FREEHOLD LIMITED (03818720)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
05 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
23 Aug 2023 | AD01 | Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB to 92 Godstone Road Caterham Surrey CR3 6RA on 23 August 2023 | |
23 Dec 2022 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
08 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
23 Jun 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
03 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
28 Jan 2021 | TM01 | Termination of appointment of Daniel Paul Stone as a director on 28 January 2021 | |
28 Jan 2021 | PSC07 | Cessation of Daniel Paul Stone as a person with significant control on 28 January 2021 | |
21 Dec 2020 | AP01 | Appointment of Ms Gail Bishop as a director on 21 December 2020 | |
18 Nov 2020 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
04 Feb 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
02 Oct 2019 | PSC01 | Notification of Daniel Paul Stone as a person with significant control on 22 May 2017 | |
02 Oct 2019 | PSC07 | Cessation of Daniel Paul Stone as a person with significant control on 1 October 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 3 August 2019 with updates | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
03 Oct 2018 | AP01 | Appointment of Mr Tobias Gray as a director on 17 September 2018 | |
14 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
05 Oct 2017 | PSC01 | Notification of Daniel Paul Stone as a person with significant control on 22 May 2017 | |
05 Oct 2017 | PSC07 | Cessation of David Anthony Lock as a person with significant control on 22 May 2017 |