- 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) |
---|---|---|---|
15 Jun 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 | |
07 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
05 Mar 2020 | 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 Power Road Studios, 114 Power Road London W4 5PY on 5 March 2020 | |
05 Mar 2020 | AD01 | Registered office address changed from Flat 4 27 Boscombe Road London W12 9HS United Kingdom to C/O Craig Sheehan Power Road Studios, 114 Power Road London W4 5PY on 5 March 2020 | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
12 Feb 2020 | CH01 | Director's details changed for Ms Shannel White on 8 February 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Mr Bernard Bortey on 8 February 2020 | |
13 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
25 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
13 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
24 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
17 Jun 2017 | AP02 | Appointment of Grf Holdings Limited as a director on 5 June 2017 | |
17 Jun 2017 | TM01 | Termination of appointment of Henrietta Sian Victoria Mcgourty as a director on 5 June 2017 | |
25 May 2017 | AP01 | Appointment of Mr Matthew Patrick Scholey as a director on 19 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
24 May 2017 | AP03 | Appointment of Mr Bernard Bortey as a secretary on 19 May 2017 | |
24 May 2017 | TM02 | Termination of appointment of Henrietta Sian Victoria Mcgourty as a secretary on 19 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of Keith Douglas Scholey as a director on 19 May 2017 | |
24 May 2017 | AD01 | Registered office address changed from C/O C/O Chris Mcgourty Flat 2 27 Boscombe Road London W12 9HS England to Flat 4 27 Boscombe Road London W12 9HS on 24 May 2017 | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 May 2016 | AR01 | Annual return made up to 1 May 2016 no member list | |
19 May 2016 | AP03 | Appointment of Mrs Henrietta Sian Victoria Mcgourty as a secretary on 1 May 2016 | |
19 May 2016 | TM02 | Termination of appointment of Keith Douglas Scholey as a secretary on 1 May 2016 | |
19 May 2016 | AD01 | Registered office address changed from C/O Liz Scholey 9 Druid Road Stoke Bishop Bristol BS9 1LJ to C/O C/O Chris Mcgourty Flat 2 27 Boscombe Road London W12 9HS on 19 May 2016 | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |