CLIVE COURT STREATHAM FREEHOLD COMPANY LIMITED
Company number 08667238
- Company Overview for CLIVE COURT STREATHAM FREEHOLD COMPANY LIMITED (08667238)
- Filing history for CLIVE COURT STREATHAM FREEHOLD COMPANY LIMITED (08667238)
- People for CLIVE COURT STREATHAM FREEHOLD COMPANY LIMITED (08667238)
- More for CLIVE COURT STREATHAM FREEHOLD COMPANY LIMITED (08667238)
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 Oct 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
07 Sep 2017 | AP04 | Appointment of Streatham Accomodation Bureau Limited as a secretary on 7 September 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from 349 Royal College Street London NW1 9QS to 159 Streatham High Road London SW16 6EG on 30 August 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Ringley Shadow Directors Limited as a director on 17 July 2017 | |
30 Aug 2017 | TM02 | Termination of appointment of Ringley Limited as a secretary on 17 July 2017 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
08 Dec 2015 | AP01 | Appointment of Mr Evol Graham as a director on 20 January 2014 | |
14 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2015 | AR01 | Annual return made up to 28 August 2015 no member list | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2015 | AR01 | Annual return made up to 28 August 2014 no member list | |
08 Jan 2015 | AP02 | Appointment of Ringley Shadow Directors Limited as a director | |
08 Jan 2015 | AP04 | Appointment of Ringley Limited as a secretary | |
08 Jan 2015 | AP01 | Appointment of Carlo Reale as a director on 20 January 2014 | |
20 Nov 2014 | AP04 | Appointment of Ringley Limited as a secretary on 6 March 2014 | |
20 Nov 2014 | AP02 | Appointment of Ringley Shadow Directors Limited as a director on 6 March 2014 | |
10 Apr 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
28 Aug 2013 | NEWINC |
Incorporation
|