- Company Overview for CECILIA ROAD FREEHOLD LIMITED (07907982)
- Filing history for CECILIA ROAD FREEHOLD LIMITED (07907982)
- People for CECILIA ROAD FREEHOLD LIMITED (07907982)
- More for CECILIA ROAD FREEHOLD LIMITED (07907982)
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) |
---|---|---|---|
25 Feb 2025 | PSC01 | Notification of William George Muir as a person with significant control on 19 December 2024 | |
25 Feb 2025 | PSC07 | Cessation of Imogen Kate Carr as a person with significant control on 19 December 2024 | |
27 Jan 2025 | TM01 | Termination of appointment of Imogen Kate Carr as a director on 19 December 2024 | |
27 Jan 2025 | AP01 | Appointment of Mr William George Muir as a director on 19 December 2024 | |
10 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
02 Aug 2024 | CS01 | Confirmation statement made on 6 July 2024 with updates | |
01 Aug 2024 | CH01 | Director's details changed for Ms Claudia Meissner on 6 July 2024 | |
01 Aug 2024 | CH01 | Director's details changed for Ms Claudia Meissner on 6 July 2024 | |
01 Aug 2024 | PSC04 | Change of details for Ms Claudia Meissner as a person with significant control on 6 July 2024 | |
29 Jul 2024 | RP04CS01 | Second filing of Confirmation Statement dated 6 July 2022 | |
17 Jul 2024 | PSC07 | Cessation of Sabrina Talma as a person with significant control on 17 December 2021 | |
17 Jul 2024 | PSC01 | Notification of Claudia Meissner as a person with significant control on 17 December 2021 | |
16 Jul 2024 | PSC04 | Change of details for Mr Luc Tremoulet as a person with significant control on 6 July 2024 | |
16 Jul 2024 | CH01 | Director's details changed for Mr Luc Claude Tremoulet on 1 September 2015 | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
18 Jan 2023 | AD01 | Registered office address changed from 29 Jeffrey's Street Jeffreys Street London NW1 9PS England to 100 Cecilia Road London E8 2ET on 18 January 2023 | |
19 Jul 2022 | CS01 |
Confirmation statement made on 6 July 2022 with updates
|
|
19 Jul 2022 | AP01 | Appointment of Ms Claudia Meissner as a director on 17 December 2021 | |
19 Jul 2022 | TM01 | Termination of appointment of Sabrina Talma as a director on 17 December 2021 | |
11 Jul 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
12 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
24 Jun 2021 | PSC01 | Notification of Imogen Kate Carr as a person with significant control on 30 September 2018 | |
24 Jun 2021 | PSC01 | Notification of Sabrina Talma as a person with significant control on 30 September 2018 |