29 GROSVENOR ROAD FREEHOLDERS LIMITED
Company number 07035330
- Company Overview for 29 GROSVENOR ROAD FREEHOLDERS LIMITED (07035330)
- Filing history for 29 GROSVENOR ROAD FREEHOLDERS LIMITED (07035330)
- People for 29 GROSVENOR ROAD FREEHOLDERS LIMITED (07035330)
- More for 29 GROSVENOR ROAD FREEHOLDERS LIMITED (07035330)
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) |
---|---|---|---|
19 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
06 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
27 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
09 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
08 Feb 2018 | AP01 | Appointment of Mr Robin Sean Connell as a director on 19 January 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Laura Chittick as a director on 19 January 2018 | |
07 Feb 2018 | PSC07 | Cessation of Laura Chittick as a person with significant control on 19 January 2018 | |
07 Feb 2018 | PSC01 | Notification of Robin Sean Connell as a person with significant control on 19 January 2018 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of Laurence Richard Hall as a person with significant control on 13 April 2017 | |
28 Jun 2017 | PSC07 | Cessation of Matthew John Coates as a person with significant control on 19 April 2017 | |
25 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
01 May 2017 | AP01 | Appointment of Mr Laurence Richard Hall as a director on 13 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Matthew John Coates as a director on 19 April 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from 29C Grosvenor Road Wanstead London E11 2EW to 29D Grosvenor Road London E11 2EW on 19 April 2017 | |
08 Mar 2017 | TM02 | Termination of appointment of Matthew John Coates as a secretary on 8 March 2017 | |
08 Mar 2017 | AP03 | Appointment of Miss Elisabeth Ann Carter as a secretary on 8 March 2017 | |
15 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
25 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
13 Oct 2015 | AR01 | Annual return made up to 30 September 2015 no member list | |
08 Aug 2015 | AP01 | Appointment of Ms Laura Chittick as a director on 8 August 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Holly Martin as a director on 29 July 2015 | |
16 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 |