CORNWELL AND SAMSON CLOSE FREEHOLDERS LIMITED
Company number 05546710
- Company Overview for CORNWELL AND SAMSON CLOSE FREEHOLDERS LIMITED (05546710)
- Filing history for CORNWELL AND SAMSON CLOSE FREEHOLDERS LIMITED (05546710)
- People for CORNWELL AND SAMSON CLOSE FREEHOLDERS LIMITED (05546710)
- More for CORNWELL AND SAMSON CLOSE FREEHOLDERS LIMITED (05546710)
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) |
---|---|---|---|
27 Aug 2024 | CS01 | Confirmation statement made on 25 August 2024 with updates | |
27 Aug 2024 | AD01 | Registered office address changed from Rose Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JA United Kingdom to 338 London Road Portsmouth Hampshire PO2 9JY on 27 August 2024 | |
27 Aug 2024 | AP04 | Appointment of Hive Company Secretarial Services Limited as a secretary on 27 August 2024 | |
27 Aug 2024 | TM02 | Termination of appointment of Hampshire Property Management Ltd as a secretary on 27 August 2024 | |
23 Feb 2024 | CH01 | Director's details changed for Ms Emma Rose Gibson on 22 February 2024 | |
22 Feb 2024 | CH01 | Director's details changed for Mr David Alexander Angus on 22 February 2024 | |
22 Feb 2024 | CH04 | Secretary's details changed for Hampshire Property Management Ltd on 22 February 2024 | |
22 Feb 2024 | CH01 | Director's details changed for Mr Richard Alfred Glaysher on 22 February 2024 | |
22 Feb 2024 | CH01 | Director's details changed for Mr Robin Stanley Wickenden on 22 February 2024 | |
22 Feb 2024 | AD01 | Registered office address changed from PO Box PO Box 703 Royal Mail Boyatt Wood Industrial Estate Southampton Hampshire SO50 0QY England to Rose Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JA on 22 February 2024 | |
04 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
01 Nov 2023 | AD01 | Registered office address changed from PO Box 703 Royal Mail Boyatt Wood Industrial Estate Southampton Hampshire SO50 0QY England to PO Box PO Box 703 Royal Mail Boyatt Wood Industrial Estate Southampton Hampshire SO50 0QY on 1 November 2023 | |
01 Nov 2023 | AD01 | Registered office address changed from Hoyle House Upham Street Upham Southampton SO32 1JA to PO Box 703 Royal Mail Boyatt Wood Industrial Estate Southampton Hampshire SO50 0QY on 1 November 2023 | |
07 Sep 2023 | CH01 | Director's details changed for Mr Robin Stanley Wickenden on 6 September 2023 | |
07 Sep 2023 | CH01 | Director's details changed for Ms Emma Rose Gibson on 6 September 2023 | |
07 Sep 2023 | CH01 | Director's details changed for Mr Richard Alfred Glaysher on 6 September 2023 | |
07 Sep 2023 | CH04 | Secretary's details changed for Hampshire Property Management Ltd on 6 September 2023 | |
04 Sep 2023 | CH01 | Director's details changed for Mr David Alexander Angus on 18 August 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 25 August 2023 with updates | |
24 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 25 August 2022 with updates | |
17 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with updates |