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) |
---|---|---|---|
12 Nov 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
14 Aug 2020 | AP04 | Appointment of Pastor Real Estate as a secretary on 14 August 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
12 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
14 Feb 2019 | AD01 | Registered office address changed from C/O 1st Asset Management Ltd Tryon Street London SW3 3LG England to C/O Pastor Real Estate 48 Curzon Street London W1J 7UL on 14 February 2019 | |
28 Jan 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
26 Feb 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
03 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from 7-9 Tryon Street London SW3 3LG England to C/O 1st Asset Management Ltd Tryon Street London SW3 3LG on 8 August 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
21 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
18 Feb 2016 | AD01 | Registered office address changed from 3 Castle Gate Castle Gate Castle Street Hertford SG14 1HD to 7-9 Tryon Street London SW3 3LG on 18 February 2016 | |
18 Feb 2016 | TM02 | Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 8 February 2016 | |
21 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
30 Apr 2015 | AP04 | Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 1 April 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from 106 Guilford Street London WC1N 1DP to 3 Castle Gate Castle Gate Castle Street Hertford SG14 1HD on 15 April 2015 | |
10 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
12 Jul 2013 | NEWINC |
Incorporation
|