18-34 CONCORD COURT (FREEHOLD) LTD
Company number 08751313
- Company Overview for 18-34 CONCORD COURT (FREEHOLD) LTD (08751313)
- Filing history for 18-34 CONCORD COURT (FREEHOLD) LTD (08751313)
- People for 18-34 CONCORD COURT (FREEHOLD) LTD (08751313)
- Registers for 18-34 CONCORD COURT (FREEHOLD) LTD (08751313)
- More for 18-34 CONCORD COURT (FREEHOLD) LTD (08751313)
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) |
---|---|---|---|
19 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
22 May 2024 | AA | Micro company accounts made up to 31 October 2023 | |
27 Feb 2024 | TM01 | Termination of appointment of Gregory Ralph Bandak as a director on 31 January 2024 | |
19 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
19 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
22 Sep 2022 | AD02 | Register inspection address has been changed from 63 Haverhill Road London SW12 0HE England to 4 Tanglewood Place Danbury Chelmsford Essex CM3 4FP | |
22 Sep 2022 | AD01 | Registered office address changed from 4 4 Tanglewood Place Danbury Chelmsford Essex CM3 4FP United Kingdom to 4 Tanglewood Place Danbury Chelmsford Essex CM3 4FP on 22 September 2022 | |
21 Sep 2022 | AD01 | Registered office address changed from 63 Haverhill Road London SW12 0HE England to 4 4 Tanglewood Place Danbury Chelmsford Essex CM3 4FP on 21 September 2022 | |
04 Mar 2022 | AA | Micro company accounts made up to 31 October 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
06 Apr 2021 | AA | Micro company accounts made up to 31 October 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
19 May 2020 | AA | Micro company accounts made up to 31 October 2019 | |
11 Feb 2020 | AD01 | Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN England to 63 Haverhill Road London SW12 0HE on 11 February 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
18 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
26 May 2019 | TM01 | Termination of appointment of Christopher Bernard as a director on 25 May 2019 | |
25 May 2019 | AD02 | Register inspection address has been changed from 27B Dulka Road London SW11 6SB England to 63 Haverhill Road London SW12 0HE | |
25 May 2019 | AP01 | Appointment of Mr Gregory Ralph Bandak as a director on 25 May 2019 | |
25 May 2019 | AP01 | Appointment of Mr David Edward Wilson as a director on 25 May 2019 | |
25 May 2019 | AP01 | Appointment of Mr Tita Atang as a director on 25 May 2019 | |
25 May 2019 | AP01 | Appointment of Mr Jamie Spears as a director on 25 May 2019 | |
29 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
24 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 |