- Company Overview for THREE FLATS FREEHOLDERS LIMITED (05673593)
- Filing history for THREE FLATS FREEHOLDERS LIMITED (05673593)
- People for THREE FLATS FREEHOLDERS LIMITED (05673593)
- More for THREE FLATS FREEHOLDERS LIMITED (05673593)
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) |
---|---|---|---|
18 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with updates | |
02 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with updates | |
19 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with updates | |
20 Feb 2024 | PSC01 | Notification of Andrew David Thornton as a person with significant control on 20 February 2024 | |
20 Feb 2024 | PSC01 | Notification of Dolores Turner as a person with significant control on 20 February 2024 | |
20 Feb 2024 | PSC01 | Notification of Cecilia Cheung as a person with significant control on 20 February 2024 | |
20 Feb 2024 | PSC09 | Withdrawal of a person with significant control statement on 20 February 2024 | |
20 Feb 2024 | AP01 | Appointment of Mr Andrew David Thornton as a director on 20 October 2023 | |
20 Feb 2024 | TM01 | Termination of appointment of Caroline Nuset as a director on 20 October 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
25 Aug 2023 | AA | Micro company accounts made up to 31 January 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
19 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
18 Jul 2022 | AP01 | Appointment of Mrs Dolores Turner as a director on 21 June 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of Philomena Edith O'driscoll as a director on 21 June 2022 | |
27 Mar 2022 | AD01 | Registered office address changed from 77 77 Sandhurst Road Catford London SE6 1UP England to 77 Sandhurst Road Catford London SE6 1UP on 27 March 2022 | |
03 Mar 2022 | AD01 | Registered office address changed from 26 Station Approach Hayes Bromley BR2 7EH England to 77 77 Sandhurst Road Catford London SE6 1UP on 3 March 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
07 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
18 Jan 2020 | AD01 | Registered office address changed from Flat 2, 19 Queens Road Beckenham Kent BR3 4JN to 26 Station Approach Hayes Bromley BR2 7EH on 18 January 2020 | |
28 Oct 2019 | AP01 | Appointment of Ms Cecilia Cheung as a director on 9 August 2019 |