6 STRATHRAY GARDENS FREEHOLD LIMITED
Company number 05958808
- Company Overview for 6 STRATHRAY GARDENS FREEHOLD LIMITED (05958808)
- Filing history for 6 STRATHRAY GARDENS FREEHOLD LIMITED (05958808)
- People for 6 STRATHRAY GARDENS FREEHOLD LIMITED (05958808)
- More for 6 STRATHRAY GARDENS FREEHOLD LIMITED (05958808)
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) |
---|---|---|---|
12 Nov 2024 | AA | Micro company accounts made up to 31 October 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
27 Mar 2024 | TM01 | Termination of appointment of James Matthew Tromans as a director on 21 March 2024 | |
13 Mar 2024 | AP01 | Appointment of Miss Andrea Jakes as a director on 13 March 2024 | |
16 Jan 2024 | AA | Micro company accounts made up to 31 October 2023 | |
01 Dec 2023 | AP04 | Appointment of Am Surveying & Block Management as a secretary on 1 December 2023 | |
30 Nov 2023 | AD01 | Registered office address changed from Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England to 42 New Road Aylesford Kent ME20 6AD on 30 November 2023 | |
30 Nov 2023 | TM02 | Termination of appointment of Red Rock Estate & Property Management Limited as a secretary on 30 November 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
16 Oct 2023 | CH01 | Director's details changed for Mr Robert Matthew Wallis on 10 October 2023 | |
15 Nov 2022 | AA | Micro company accounts made up to 31 October 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
20 Sep 2022 | AA | Micro company accounts made up to 31 October 2021 | |
17 Mar 2022 | CH01 | Director's details changed for Mr Johannes Brenner on 6 March 2022 | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
06 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
30 Mar 2021 | AD01 | Registered office address changed from C/O C/O London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 30 March 2021 | |
30 Mar 2021 | AP04 | Appointment of Red Rock Estate and Property Management Ltd as a secretary on 30 March 2021 | |
30 Mar 2021 | TM02 | Termination of appointment of London Block Management Ltd. as a secretary on 26 February 2021 | |
03 Nov 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
18 Aug 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
09 Oct 2019 | TM01 | Termination of appointment of Sybille Madigan as a director on 1 October 2019 | |
06 Aug 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates |