106 GUILFORD STREET FREEHOLD LIMITED
Company number 08608467
- Company Overview for 106 GUILFORD STREET FREEHOLD LIMITED (08608467)
- Filing history for 106 GUILFORD STREET FREEHOLD LIMITED (08608467)
- People for 106 GUILFORD STREET FREEHOLD LIMITED (08608467)
- More for 106 GUILFORD STREET FREEHOLD LIMITED (08608467)
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) |
---|---|---|---|
05 Jan 2025 | CH01 | Director's details changed for Mr Peter James Goadsby on 3 January 2025 | |
03 Jan 2025 | CH01 | Director's details changed for Mr Jordan Waller on 3 January 2025 | |
03 Jan 2025 | CH01 | Director's details changed for Mr Daniel James Gibney on 3 January 2025 | |
06 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
06 Mar 2024 | AD01 | Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 6 March 2024 | |
20 Feb 2024 | AD01 | Registered office address changed from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG on 20 February 2024 | |
15 Aug 2023 | AA | Micro company accounts made up to 31 July 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
15 Aug 2023 | PSC07 | Cessation of Alexander James Hydes as a person with significant control on 15 August 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on 25 July 2023 | |
19 Jul 2023 | AD01 | Registered office address changed from C/O Dunwells 234 High Road Romford Essex RM6 6AP England to Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD on 19 July 2023 | |
14 Apr 2023 | TM01 | Termination of appointment of Alexander James Hydes as a director on 1 April 2023 | |
24 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
02 Aug 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
02 Aug 2022 | AP03 | Appointment of Managed Partnerships Ltd as a secretary on 1 August 2022 | |
01 Aug 2022 | AP01 | Appointment of Mr Jordan Waller as a director on 1 August 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of Camilla Elizabeth Long as a director on 8 July 2022 | |
23 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
28 Feb 2022 | AD01 | Registered office address changed from C/O Pastor Real Estate 48 Curzon Street London W1J 7UL England to C/O Dunwells 234 High Road Romford Essex RM6 6AP on 28 February 2022 | |
12 Jan 2022 | TM02 | Termination of appointment of Pastor Real Estate as a secretary on 31 December 2021 | |
14 Oct 2021 | PSC04 | Change of details for Mr Alexander James Hydes as a person with significant control on 14 October 2021 | |
22 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates |