- 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) |
---|---|---|---|
19 Mar 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
19 May 2020 | AA | Micro company accounts made up to 31 January 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
17 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
16 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 16 January 2019 | |
22 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
22 Oct 2018 | TM01 | Termination of appointment of Leona Clarke as a director on 8 October 2018 | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Oct 2018 | AP01 | Appointment of Ms Imogen Kate Carr as a director on 9 October 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
12 Oct 2017 | AP01 | Appointment of Ms Leona Clarke as a director on 1 October 2017 | |
12 Oct 2017 | TM01 | Termination of appointment of Madeleine Elizabeth Sheahan as a director on 14 July 2016 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Aug 2016 | AP01 | Appointment of Ms Sabrina Talma as a director | |
04 Aug 2016 | CH01 | Director's details changed for Ms Sabrina Telma on 14 July 2016 | |
03 Aug 2016 | AP01 | Appointment of Ms Sabrina Telma as a director on 14 July 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Sabrina Talma as a director on 14 July 2016 | |
27 Jul 2016 | AP01 | Appointment of Ms Sabrina Talma as a director on 14 July 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from Challoner House 19 Clerkenwell Close London EC1R 0RR to 29 Jeffrey's Street Jeffreys Street London NW1 9PS on 15 April 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Jan 2016 | AD01 | Registered office address changed from Challenor House 19 Clerkenwell Close London EC1R 0RR to Challoner House 19 Clerkenwell Close London EC1R 0RR on 15 January 2016 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |