- Company Overview for WALDEGRAVE COURT FREEHOLD LIMITED (07268609)
- Filing history for WALDEGRAVE COURT FREEHOLD LIMITED (07268609)
- People for WALDEGRAVE COURT FREEHOLD LIMITED (07268609)
- More for WALDEGRAVE COURT FREEHOLD LIMITED (07268609)
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) |
---|---|---|---|
06 Jan 2025 | AP01 | Appointment of Mr Stephen David Hubbard as a director on 6 January 2025 | |
06 Jan 2025 | AP01 | Appointment of Mr Andrew David Pendrigh as a director on 6 January 2025 | |
06 Jan 2025 | PSC07 | Cessation of Chloe Annear as a person with significant control on 6 January 2025 | |
06 Jan 2025 | TM01 | Termination of appointment of Chloe Annear as a director on 6 January 2025 | |
29 Oct 2024 | AA01 | Current accounting period shortened from 30 June 2025 to 31 December 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
24 Mar 2024 | PSC01 | Notification of Chloe Annear as a person with significant control on 24 March 2024 | |
24 Mar 2024 | AP01 | Appointment of Miss Chloe Annear as a director on 24 March 2024 | |
15 Mar 2024 | AD01 | Registered office address changed from Page Registrars Ltd Hyde House the Hyde London NW9 6LH England to Essex Properties Limited, 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 15 March 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of John Galliers as a director on 13 March 2024 | |
15 Mar 2024 | PSC01 | Notification of Kristian Alexander Sullivan as a person with significant control on 13 March 2024 | |
15 Mar 2024 | PSC09 | Withdrawal of a person with significant control statement on 15 March 2024 | |
15 Mar 2024 | AP01 | Appointment of Mr Kristian Alexander Sullivan as a director on 13 March 2024 | |
15 Mar 2024 | AP04 | Appointment of Essex Properties Limited as a secretary on 13 March 2024 | |
15 Mar 2024 | TM02 | Termination of appointment of Page Registrars Ltd as a secretary on 13 March 2024 | |
26 Jan 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
25 Jan 2024 | CH01 | Director's details changed for Mr John Galliers on 25 January 2024 | |
07 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
07 Jul 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
16 Jun 2022 | PSC08 | Notification of a person with significant control statement | |
08 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
08 Jun 2022 | PSC07 | Cessation of John Galliers as a person with significant control on 8 June 2022 | |
28 Dec 2021 | AD01 | Registered office address changed from C/O Blr Property Management Hyde House the Hyde London NW9 6LH to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 28 December 2021 | |
20 Sep 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates |