ST RAPHAEL'S PLACE BRENTWOOD (FREEHOLD) LIMITED
Company number 07800343
- Company Overview for ST RAPHAEL'S PLACE BRENTWOOD (FREEHOLD) LIMITED (07800343)
- Filing history for ST RAPHAEL'S PLACE BRENTWOOD (FREEHOLD) LIMITED (07800343)
- People for ST RAPHAEL'S PLACE BRENTWOOD (FREEHOLD) LIMITED (07800343)
- More for ST RAPHAEL'S PLACE BRENTWOOD (FREEHOLD) LIMITED (07800343)
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) |
---|---|---|---|
18 Dec 2024 | AD01 | Registered office address changed from PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh Essex SS6 0DY England to Vantage House Suite 4, 3rd Floor, Vantage House 6-7 Claydons Lane, Rayleigh Rayleigh Essex SS6 7UP on 18 December 2024 | |
27 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2024 | AA | Micro company accounts made up to 25 December 2023 | |
26 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2024 | CS01 | Confirmation statement made on 20 September 2024 with updates | |
29 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
29 Sep 2023 | AA | Micro company accounts made up to 25 December 2022 | |
07 Mar 2023 | AD01 | Registered office address changed from Suite 4, 3rd Floor Vantage House Claydons Lane Rayleigh SS6 7UP England to PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh Essex SS6 0DY on 7 March 2023 | |
24 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
30 Sep 2022 | AA | Micro company accounts made up to 25 December 2021 | |
17 Aug 2022 | TM01 | Termination of appointment of Sarah Louise Ely as a director on 28 June 2022 | |
12 May 2022 | AP01 | Appointment of Mr Ali Choroomi as a director on 12 April 2022 | |
24 Nov 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
20 Oct 2021 | AP04 | Appointment of Tpm Secretarial Services Limited as a secretary on 1 September 2021 | |
22 Sep 2021 | AA | Micro company accounts made up to 25 December 2020 | |
04 Aug 2021 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Suite 4, 3rd Floor Vantage House Claydons Lane Rayleigh SS6 7UP on 4 August 2021 | |
30 Jun 2021 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 30 June 2021 | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 25 December 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
16 Jun 2020 | AP01 | Appointment of Mr Mark Daniel Westwood as a director on 29 January 2020 | |
27 May 2020 | TM01 | Termination of appointment of Gareth Peter Ship as a director on 27 May 2020 | |
25 Feb 2020 | TM01 | Termination of appointment of Balraj Sra as a director on 24 February 2020 | |
20 Feb 2020 | AP01 | Appointment of Miss Sarah Louise Ely as a director on 18 February 2020 | |
18 Feb 2020 | TM01 | Termination of appointment of Arabella Lilly Warden as a director on 18 February 2020 | |
18 Feb 2020 | TM01 | Termination of appointment of Geoffrey Alan Poole as a director on 18 February 2020 |