4-12 QUEEN ANNE'S GATE FREEHOLD LIMITED
Company number 04974469
- Company Overview for 4-12 QUEEN ANNE'S GATE FREEHOLD LIMITED (04974469)
- Filing history for 4-12 QUEEN ANNE'S GATE FREEHOLD LIMITED (04974469)
- People for 4-12 QUEEN ANNE'S GATE FREEHOLD LIMITED (04974469)
- More for 4-12 QUEEN ANNE'S GATE FREEHOLD LIMITED (04974469)
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) |
---|---|---|---|
09 Sep 2024 | AAMD | Amended micro company accounts made up to 30 September 2023 | |
12 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
29 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
18 Oct 2023 | CH03 | Secretary's details changed for Mr Richard Alan Fry on 27 April 2023 | |
20 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
27 Apr 2023 | AD01 | Registered office address changed from Fry & Co 52 Moreton Street London SW1V 2PB United Kingdom to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
24 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
20 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
12 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
02 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
08 May 2019 | AP01 | Appointment of Mrs Fiona Carol Ratcliffe as a director on 15 May 2018 | |
07 May 2019 | TM01 | Termination of appointment of James Christopher Willan as a director on 29 April 2019 | |
05 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
29 Oct 2018 | AD01 | Registered office address changed from Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU to Fry & Co 52 Moreton Street London SW1V 2PB on 29 October 2018 | |
04 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
29 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Andrew David Whiting as a director on 1 December 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates |