- Company Overview for MUSEUM COURT FREEHOLD LIMITED (08708586)
- Filing history for MUSEUM COURT FREEHOLD LIMITED (08708586)
- People for MUSEUM COURT FREEHOLD LIMITED (08708586)
- More for MUSEUM COURT FREEHOLD LIMITED (08708586)
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) |
---|---|---|---|
24 Jun 2021 | AA | Micro company accounts made up to 30 September 2018 | |
24 Jun 2021 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
24 Jun 2021 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
24 Jun 2021 | RT01 | Administrative restoration application | |
05 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2018 | PSC07 | Cessation of Christopher Mark Jackson as a person with significant control on 1 September 2018 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
24 Jan 2018 | AP01 | Appointment of Mrs Pauline Elizabeth Portas as a director on 24 January 2018 | |
22 Jan 2018 | TM02 | Termination of appointment of Simon James Elkington as a secretary on 22 January 2018 | |
02 Nov 2017 | TM01 | Termination of appointment of Pauline Elizabeth Portas as a director on 2 November 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Jan 2017 | AD01 | Registered office address changed from C/O Hodgson Elkington Llp 1 Oakwood Road Lincoln LN6 3LH to C/O Lambert Smith Hampton 1 Oakwood Road Lincoln LN6 3LH on 26 January 2017 | |
13 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 Feb 2016 | TM01 | Termination of appointment of Henry Randle Feilden as a director on 25 February 2016 | |
09 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | AD01 | Registered office address changed from C/O Strait Developments Limited Salisbury House Saxon Way Hessle East Yorkshire HU13 9PB to C/O Hodgson Elkington Llp 1 Oakwood Road Lincoln LN6 3LH on 2 December 2014 | |
02 Dec 2014 | AP03 | Appointment of Mr Simon James Elkington as a secretary on 2 December 2014 | |
02 Dec 2014 | CH01 | Director's details changed for Henry Randle Fellden on 2 December 2014 | |
11 Mar 2014 | AP01 | Appointment of Henry Randle Fellden as a director | |
31 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 21 October 2013
|