- Company Overview for FIFTY-ONE LONGRIDGE ROAD LIMITED (04047003)
- Filing history for FIFTY-ONE LONGRIDGE ROAD LIMITED (04047003)
- People for FIFTY-ONE LONGRIDGE ROAD LIMITED (04047003)
- More for FIFTY-ONE LONGRIDGE ROAD LIMITED (04047003)
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) |
---|---|---|---|
26 Nov 2024 | AA | Accounts for a dormant company made up to 31 August 2024 | |
01 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
05 Oct 2023 | AA | Accounts for a dormant company made up to 31 August 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with updates | |
19 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with updates | |
12 Aug 2022 | TM01 | Termination of appointment of Jeanette Cilia Eksteen as a director on 28 January 2022 | |
17 Feb 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from Tps Estates Management Ltd, the Office, Gunsfield Lodge, Comptons Drive, Plaitford, Romsey Hampshire SO51 6ES England to 8 Hogarth Place London SW5 0QT on 11 November 2021 | |
03 Nov 2021 | AP04 | Appointment of Tlc Real Estate Services Limited as a secretary on 3 November 2021 | |
28 Oct 2021 | TM02 | Termination of appointment of Nigel Douglas Cross as a secretary on 28 October 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
04 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
23 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
10 May 2019 | AP03 | Appointment of Mr Nigel Douglas Cross as a secretary on 10 May 2019 | |
10 May 2019 | TM02 | Termination of appointment of Stardata Business Services Limited as a secretary on 10 May 2019 | |
10 May 2019 | AD01 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to Tps Estates Management Ltd, the Office, Gunsfield Lodge, Comptons Drive, Plaitford, Romsey Hampshire SO51 6ES on 10 May 2019 | |
14 Mar 2019 | AA | Micro company accounts made up to 31 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
03 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates |