43,45 & 47 MIRABEL ROAD FREEHOLD LIMITED
Company number 08375318
- Company Overview for 43,45 & 47 MIRABEL ROAD FREEHOLD LIMITED (08375318)
- Filing history for 43,45 & 47 MIRABEL ROAD FREEHOLD LIMITED (08375318)
- People for 43,45 & 47 MIRABEL ROAD FREEHOLD LIMITED (08375318)
- More for 43,45 & 47 MIRABEL ROAD FREEHOLD LIMITED (08375318)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 25 January 2025 with updates | |
23 Dec 2024 | AP03 | Appointment of Mr Thomas Jones as a secretary on 9 December 2024 | |
10 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
26 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
13 Oct 2023 | PSC01 | Notification of Sophie Victoria Brevitt Rissbrook as a person with significant control on 12 October 2023 | |
13 Oct 2023 | PSC07 | Cessation of Camilla Ann Alexandra Maudsley as a person with significant control on 12 October 2023 | |
12 Oct 2023 | AP01 | Appointment of Miss Sophie Victoria Brevitt Rissbrook as a director on 12 October 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of Camilla Ann Alexandra Maudsley as a director on 12 October 2023 | |
30 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
27 Jun 2022 | AA | Micro company accounts made up to 31 July 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
14 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
05 Feb 2021 | PSC01 | Notification of Alexandra Louise Chittock as a person with significant control on 24 August 2020 | |
05 Feb 2021 | PSC01 | Notification of James Douglas Bosley as a person with significant control on 24 August 2020 | |
05 Feb 2021 | PSC07 | Cessation of Henry Edward Amherst Cecil as a person with significant control on 24 August 2020 | |
28 Sep 2020 | TM01 | Termination of appointment of Henry Edward Amherst Cecil as a director on 22 September 2020 | |
07 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
07 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
31 May 2019 | CH01 | Director's details changed for Mr Henry Edward Amherst Cecil on 31 May 2019 | |
31 May 2019 | PSC07 | Cessation of Annabelle Gordon as a person with significant control on 21 March 2019 | |
31 May 2019 | PSC01 | Notification of Camilla Ann Alexandra Maudsley as a person with significant control on 21 March 2019 | |
15 Apr 2019 | AP01 | Appointment of Miss Camilla Ann Alexandra Maudsley as a director on 4 April 2019 | |
27 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 |