7 CRYSTAL PALACE PARK ROAD FREEHOLD LIMITED
Company number 06672499
- Company Overview for 7 CRYSTAL PALACE PARK ROAD FREEHOLD LIMITED (06672499)
- Filing history for 7 CRYSTAL PALACE PARK ROAD FREEHOLD LIMITED (06672499)
- People for 7 CRYSTAL PALACE PARK ROAD FREEHOLD LIMITED (06672499)
- Registers for 7 CRYSTAL PALACE PARK ROAD FREEHOLD LIMITED (06672499)
- More for 7 CRYSTAL PALACE PARK ROAD FREEHOLD LIMITED (06672499)
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) |
---|---|---|---|
04 Sep 2024 | CH01 | Director's details changed | |
03 Sep 2024 | CH01 | Director's details changed for Mr Antonio Jose Veiga Pereira on 3 September 2024 | |
03 Sep 2024 | CH01 | Director's details changed for Dr Andrew James Russell Parker on 3 September 2024 | |
03 Sep 2024 | CH01 | Director's details changed for Mr Michael Mcging on 3 September 2024 | |
02 Sep 2024 | AD01 | Registered office address changed from 11 Maycross Avenue, Morden, Surrey, SM4 4DD Maycross Avenue Morden SM4 4DD England to 7D Crystal Palace Park Road London SE26 6EG on 2 September 2024 | |
31 Aug 2024 | CS01 | Confirmation statement made on 31 August 2024 with updates | |
14 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with updates | |
16 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
26 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with updates | |
18 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
13 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
19 Mar 2022 | AA | Micro company accounts made up to 31 August 2021 | |
18 Mar 2022 | AP01 | Appointment of Mr Antonio Jose Veiga Pereira as a director on 20 August 2021 | |
17 Aug 2021 | AD03 | Register(s) moved to registered inspection location Bicester Innovation Centre Telford Road Bicester Oxfordshire OX26 4LD | |
17 Aug 2021 | AD02 | Register inspection address has been changed from Suite 3 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD United Kingdom to Bicester Innovation Centre Telford Road Bicester Oxfordshire OX26 4LD | |
16 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
05 May 2021 | TM01 | Termination of appointment of Eva Maria Ramos Rabade as a director on 13 November 2020 | |
04 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
20 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
14 Jun 2019 | AA | Micro company accounts made up to 31 August 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
21 Jul 2018 | AD01 | Registered office address changed from 41 Peckarmans Wood London SE26 6RY England to 11 Maycross Avenue, Morden, Surrey, SM4 4DD Maycross Avenue Morden SM4 4DD on 21 July 2018 | |
05 Jun 2018 | AP03 | Appointment of Mr Michael Mcging as a secretary on 12 May 2018 |