218 SUSSEX GARDENS FREEHOLD LIMITED
Company number 04230188
- Company Overview for 218 SUSSEX GARDENS FREEHOLD LIMITED (04230188)
- Filing history for 218 SUSSEX GARDENS FREEHOLD LIMITED (04230188)
- People for 218 SUSSEX GARDENS FREEHOLD LIMITED (04230188)
- More for 218 SUSSEX GARDENS FREEHOLD LIMITED (04230188)
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) |
---|---|---|---|
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
08 Mar 2024 | AP01 | Appointment of Mr Christopher Clark as a director on 8 March 2024 | |
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Sep 2023 | AP01 | Appointment of Mr Richard Neergaard as a director on 1 August 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with updates | |
18 May 2023 | CH01 | Director's details changed for Mr Adam Arthur James Stanton on 11 May 2023 | |
18 May 2023 | AD01 | Registered office address changed from The Grove Taynton Gloucester GL19 3AN England to 218 Sussex Gardens London W2 3UD on 18 May 2023 | |
16 May 2023 | TM01 | Termination of appointment of Graeme John Ker as a director on 11 May 2023 | |
16 May 2023 | AP01 | Appointment of Mr Adam Arthur James Stanton as a director on 11 May 2023 | |
16 May 2023 | PSC08 | Notification of a person with significant control statement | |
16 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
27 May 2022 | PSC07 | Cessation of Graeme John Ker as a person with significant control on 27 May 2021 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
26 May 2021 | TM02 | Termination of appointment of Graeme John Ker as a secretary on 19 May 2021 | |
26 May 2021 | AP03 | Appointment of Mr Richard Neergaard as a secretary on 19 May 2021 | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
30 Mar 2020 | AD01 | Registered office address changed from Blacklands Farm Exbury Southampton Hampshire SO45 1AJ England to The Grove Taynton Gloucester GL19 3AN on 30 March 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
23 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Graeme John Ker as a director on 5 April 2017 |