3 BURNBURY ROAD (FREEHOLD) LIMITED
Company number 07506750
- Company Overview for 3 BURNBURY ROAD (FREEHOLD) LIMITED (07506750)
- Filing history for 3 BURNBURY ROAD (FREEHOLD) LIMITED (07506750)
- People for 3 BURNBURY ROAD (FREEHOLD) LIMITED (07506750)
- More for 3 BURNBURY ROAD (FREEHOLD) LIMITED (07506750)
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) |
---|---|---|---|
23 Aug 2024 | AP01 | Appointment of Mr Alexander David Cleaves as a director on 23 August 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 24 July 2024 with updates | |
19 Aug 2024 | TM01 | Termination of appointment of Leo Mark Thomas Drysdale as a director on 9 November 2023 | |
24 Jun 2024 | AA | Accounts for a dormant company made up to 30 March 2024 | |
21 Dec 2023 | AA | Accounts for a dormant company made up to 30 March 2023 | |
29 Nov 2023 | AD01 | Registered office address changed from Richmond House 3 Herbert Terrace Penarth Vale of Glamorgan CF64 2AH Wales to Office 10 Workspace Penarth Albert Road Penarth CF64 1FD on 29 November 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
24 Feb 2023 | AP01 | Appointment of Ms Priyanka Hindocha as a director on 23 February 2023 | |
16 Dec 2022 | AA | Accounts for a dormant company made up to 30 March 2022 | |
31 Aug 2022 | AP01 | Appointment of Mr Jonas Skattum as a director on 31 August 2022 | |
31 Aug 2022 | TM01 | Termination of appointment of Clare Louise Roberts as a director on 31 August 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with updates | |
25 Oct 2021 | AA | Accounts for a dormant company made up to 30 March 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
14 Dec 2020 | AA | Accounts for a dormant company made up to 30 March 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
03 Jul 2020 | AP03 | Appointment of Mr Andrew Le Masurier as a secretary on 15 April 2020 | |
03 Jul 2020 | TM02 | Termination of appointment of Haggards & Co Limited as a secretary on 15 April 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England to Richmond House 3 Herbert Terrace Penarth Vale of Glamorgan CF64 2AH on 2 July 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
02 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
21 Jun 2018 | TM01 | Termination of appointment of Andrew Kevin Laughton as a director on 19 December 2017 | |
21 Jun 2018 | AP01 | Appointment of Mr Andrew William Le Masurier as a director on 19 December 2017 |