- Company Overview for 27 BOSCOMBE ROAD FREEHOLD LIMITED (06893859)
- Filing history for 27 BOSCOMBE ROAD FREEHOLD LIMITED (06893859)
- People for 27 BOSCOMBE ROAD FREEHOLD LIMITED (06893859)
- More for 27 BOSCOMBE ROAD FREEHOLD LIMITED (06893859)
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) |
---|---|---|---|
20 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
14 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
14 May 2024 | TM01 | Termination of appointment of Deborah Mary Lash as a director on 3 January 2024 | |
04 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
12 May 2023 | CH02 | Director's details changed for Grf Holdings Limited on 15 September 2022 | |
31 Oct 2022 | AP01 | Appointment of Ms Grace Charlotte Jones as a director on 5 August 2022 | |
13 Oct 2022 | TM01 | Termination of appointment of Can Atik as a director on 4 August 2022 | |
15 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
06 May 2022 | AD01 | Registered office address changed from C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY England to Kerr & Co Residential 77 Goldhawk Road London W12 8EH on 6 May 2022 | |
06 Oct 2021 | AP01 | Appointment of Mr Can Atik as a director on 6 October 2021 | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
19 Aug 2021 | TM02 | Termination of appointment of Bernard Bortey as a secretary on 5 March 2020 | |
17 Jun 2021 | AD01 | Registered office address changed from C/O Craig Sheehan Power Road Studios, 114 Power Road London W4 5PY England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 17 June 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
10 May 2021 | TM01 | Termination of appointment of Matthew Patrick Scholey as a director on 19 March 2021 | |
21 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Nov 2020 | TM01 | Termination of appointment of Carolyn Julia Honey as a director on 8 October 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Ms Shannel White on 12 August 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Mr Matthew Patrick Scholey on 12 August 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Ms Deborah Mary Lash on 12 August 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Carolyn Julia Honey on 12 August 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Mrs Maria Dodds on 12 August 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Mr Bernard Bortey on 12 August 2020 |