- Company Overview for 11 CLEVE ROAD FREEHOLD LIMITED (07086122)
- Filing history for 11 CLEVE ROAD FREEHOLD LIMITED (07086122)
- People for 11 CLEVE ROAD FREEHOLD LIMITED (07086122)
- More for 11 CLEVE ROAD FREEHOLD LIMITED (07086122)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
24 Jul 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
18 Jan 2024 | AP01 | Appointment of Mr Aakash Bakrania as a director on 17 January 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
17 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
17 Aug 2023 | AD01 | Registered office address changed from Unit 2 (Fresh Property Management) Manor Way Borehamwood WD6 1GW England to Unit 3 Colindale Technology Park Colindeep Lane London London NW9 6BX on 17 August 2023 | |
13 Jun 2023 | AP01 | Appointment of Mr Thomas Richard O'brien as a director on 12 June 2023 | |
12 Jun 2023 | TM01 | Termination of appointment of Emma Anne Howard as a director on 12 June 2023 | |
26 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
22 Jul 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
24 Mar 2022 | TM01 | Termination of appointment of Sujit Nagda as a director on 24 March 2022 | |
26 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
23 Jul 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
15 Jun 2021 | AP01 | Appointment of Mr Marco Elliot Spiro as a director on 15 June 2021 | |
08 Jun 2021 | TM01 | Termination of appointment of Maqsud Ahmed Bilal as a director on 8 June 2021 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
28 Oct 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
14 Jan 2020 | CH01 | Director's details changed for Ms Deborah Amanda Jones on 14 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
15 Nov 2019 | AP01 | Appointment of Ms Deborah Amanda Jones as a director on 15 November 2019 | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
02 Oct 2018 | AD01 | Registered office address changed from Unit 2 (Fresh Propert Management) Manor Way Capital Business Park Borehamwood Herts WD6 1GW England to Unit 2 (Fresh Property Management) Manor Way Borehamwood WD6 1GW on 2 October 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from 3 Cleve Road West Hampstead London NW6 3RH England to Unit 2 (Fresh Propert Management) Manor Way Capital Business Park Borehamwood Herts WD6 1GW on 25 September 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from Terrick House Terrick Aylesbury HP22 5XP England to Unit 2 (Fresh Propert Management) Manor Way Capital Business Park Borehamwood Herts WD6 1GW on 25 September 2018 |