- Company Overview for 23 GROVE PARK FREEHOLD LIMITED (07904322)
- Filing history for 23 GROVE PARK FREEHOLD LIMITED (07904322)
- People for 23 GROVE PARK FREEHOLD LIMITED (07904322)
- More for 23 GROVE PARK FREEHOLD LIMITED (07904322)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
21 Nov 2023 | AP01 | Appointment of Miss Isobel Emily Butler Robb as a director on 21 November 2023 | |
25 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Apr 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
23 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
16 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
27 Nov 2019 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 27 November 2019 | |
27 Nov 2019 | AD01 | Registered office address changed from 44-50 Royal Parade Mews Blackheath London SE3 0TN England to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2019 | |
27 Nov 2019 | TM02 | Termination of appointment of Residential Block Management Services Ltd as a secretary on 27 November 2019 | |
21 Oct 2019 | CH01 | Director's details changed for Dr Julie Carlisle Carlisle on 21 October 2019 | |
21 Oct 2019 | CH01 | Director's details changed for Mr Kiernan John White on 21 October 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Mar 2019 | AD01 | Registered office address changed from 44-50 44-50 Royal Parada Mews Blackheath London SE3 0TN United Kingdom to 44-50 Royal Parade Mews Blackheath London SE3 0TN on 1 March 2019 | |
15 Feb 2019 | AD01 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 44-50 44-50 Royal Parada Mews Blackheath London SE3 0TN on 15 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
14 Feb 2019 | AP04 | Appointment of Residential Block Management Services Ltd as a secretary on 13 February 2019 | |
16 Jul 2018 | TM02 | Termination of appointment of Red Rock Estate & Property Management Ltd as a secretary on 6 June 2018 | |
26 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Mar 2018 | TM01 | Termination of appointment of Margaret Brecknell as a director on 23 February 2018 |