53 CHRISTCHURCH AVENUE (FREEHOLD) LIMITED
Company number 08184011
- Company Overview for 53 CHRISTCHURCH AVENUE (FREEHOLD) LIMITED (08184011)
- Filing history for 53 CHRISTCHURCH AVENUE (FREEHOLD) LIMITED (08184011)
- People for 53 CHRISTCHURCH AVENUE (FREEHOLD) LIMITED (08184011)
- More for 53 CHRISTCHURCH AVENUE (FREEHOLD) LIMITED (08184011)
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 Aug 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
23 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
19 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
20 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
21 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
26 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
09 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
14 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
08 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
07 Oct 2016 | AP01 | Appointment of Lydia Anne Blackwood as a director on 25 September 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Nicholas Arundel as a director on 25 September 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
31 Aug 2016 | AD02 | Register inspection address has been changed from C/O City Law Services Limited 47 Park Square East Leeds LS1 2NL England to City Law Services Ltd C/O Samuels & Co Solicitors Oxford House Oxford Row Leeds West Yorkshire LS1 3BE | |
11 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
21 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
07 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 |