- Company Overview for 34 BROMELLS ROAD FREEHOLD LIMITED (06912190)
- Filing history for 34 BROMELLS ROAD FREEHOLD LIMITED (06912190)
- People for 34 BROMELLS ROAD FREEHOLD LIMITED (06912190)
- More for 34 BROMELLS ROAD FREEHOLD LIMITED (06912190)
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) |
---|---|---|---|
27 Jan 2025 | AA | Micro company accounts made up to 31 May 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
11 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
19 Dec 2022 | AD01 | Registered office address changed from C/O London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD to C/O London Block Management Ltd 3rd Floor 9 White Lion Street London N1 9PD on 19 December 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 May 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
14 Jul 2021 | PSC01 | Notification of Joshua Richard Benson as a person with significant control on 18 June 2021 | |
14 Jul 2021 | AP01 | Appointment of Mr Joshua Richard Benson as a director on 18 June 2021 | |
13 Jul 2021 | PSC07 | Cessation of Alice Louise Budge as a person with significant control on 18 June 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of Alice Louise Budge as a director on 18 June 2021 | |
18 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
06 Jul 2020 | PSC01 | Notification of Calvin Kam Ming Tang as a person with significant control on 6 March 2020 | |
06 Jul 2020 | PSC01 | Notification of Lorena Long Sut Wong as a person with significant control on 6 March 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
01 Jul 2020 | PSC07 | Cessation of Rupert James Markland as a person with significant control on 6 March 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of Rupert James Markland as a director on 24 June 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
03 Feb 2020 | PSC01 | Notification of Alice Louise Budge as a person with significant control on 1 February 2020 | |
03 Feb 2020 | AP01 | Appointment of Ms Alice Louise Budge as a director on 1 February 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of James Granville Simpson as a director on 1 February 2020 | |
03 Feb 2020 | PSC07 | Cessation of James Granville Simpson as a person with significant control on 23 October 2019 |