WALDEMAR AVENUE MANSIONS FLATS 41-50 (FREEHOLD) LIMITED
Company number 07492129
- Company Overview for WALDEMAR AVENUE MANSIONS FLATS 41-50 (FREEHOLD) LIMITED (07492129)
- Filing history for WALDEMAR AVENUE MANSIONS FLATS 41-50 (FREEHOLD) LIMITED (07492129)
- People for WALDEMAR AVENUE MANSIONS FLATS 41-50 (FREEHOLD) LIMITED (07492129)
- More for WALDEMAR AVENUE MANSIONS FLATS 41-50 (FREEHOLD) LIMITED (07492129)
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) |
---|---|---|---|
11 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
28 Oct 2024 | CS01 | Confirmation statement made on 27 October 2024 with updates | |
03 May 2024 | AD02 | Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
08 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
12 Jan 2022 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
16 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
11 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 May 2019 | AP01 | Appointment of Ana Stanisic as a director on 22 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of Jennifer Fisher as a director on 22 May 2019 | |
03 May 2019 | AD02 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
02 May 2019 | AP04 | Appointment of J C F P Secretaries Ltd as a secretary on 2 March 2019 | |
30 Nov 2018 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Jcf Property Management 322 Upper Richmond Road London Surrey SW15 6TL on 30 November 2018 | |
30 Nov 2018 | TM02 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 15 November 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
26 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of John Nigel Dyson as a director on 19 March 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates |