59 ENDWELL ROAD FREEHOLDERS LIMITED
Company number 06356779
- Company Overview for 59 ENDWELL ROAD FREEHOLDERS LIMITED (06356779)
- Filing history for 59 ENDWELL ROAD FREEHOLDERS LIMITED (06356779)
- People for 59 ENDWELL ROAD FREEHOLDERS LIMITED (06356779)
- More for 59 ENDWELL ROAD FREEHOLDERS LIMITED (06356779)
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) |
---|---|---|---|
01 Aug 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
17 Apr 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
25 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
25 Jun 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
20 Oct 2022 | PSC01 | Notification of Gemma Maisie Bailey as a person with significant control on 20 October 2022 | |
20 Oct 2022 | AP01 | Appointment of Ms Gemma Maisie Bailey as a director on 20 October 2022 | |
20 Oct 2022 | PSC07 | Cessation of Clive Robin Blowes as a person with significant control on 12 December 2020 | |
07 Jul 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
21 Jun 2021 | PSC01 | Notification of Jin Qian as a person with significant control on 18 June 2021 | |
21 Jun 2021 | AP01 | Appointment of Ms Jin Qian as a director on 18 June 2021 | |
20 Jun 2021 | TM01 | Termination of appointment of Pedram Norton as a director on 18 June 2021 | |
20 Jun 2021 | PSC07 | Cessation of Pedram Norton as a person with significant control on 18 June 2021 | |
31 Mar 2021 | PSC01 | Notification of Elizabeth Rose Dempsey as a person with significant control on 29 March 2021 | |
29 Mar 2021 | PSC07 | Cessation of Roger Stephen Moule as a person with significant control on 29 March 2021 | |
29 Mar 2021 | TM01 | Termination of appointment of Roger Stephen Moule as a director on 29 March 2021 | |
29 Mar 2021 | PSC01 | Notification of Carl Lucien Adedoyin Okunubi as a person with significant control on 29 March 2021 | |
29 Mar 2021 | AP01 | Appointment of Mr Carl Lucien Adedoyin Okunubi as a director on 29 March 2021 | |
21 Feb 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
21 Jan 2021 | AD01 | Registered office address changed from Flat a 59 Endwell Road London SE4 2NE England to 59 Endwell Road London SE4 2NE on 21 January 2021 | |
21 Jan 2021 | AD01 | Registered office address changed from 59C Endwell Road London SE4 2NE to Flat a 59 Endwell Road London SE4 2NE on 21 January 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Clive Robin Blowes as a director on 19 December 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
30 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 |