46 AND 48 HEYTHORP STREET FREEHOLD LIMITED
Company number 09062816
- Company Overview for 46 AND 48 HEYTHORP STREET FREEHOLD LIMITED (09062816)
- Filing history for 46 AND 48 HEYTHORP STREET FREEHOLD LIMITED (09062816)
- People for 46 AND 48 HEYTHORP STREET FREEHOLD LIMITED (09062816)
- More for 46 AND 48 HEYTHORP STREET FREEHOLD LIMITED (09062816)
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) |
---|---|---|---|
01 Nov 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
18 Oct 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
10 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
27 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
12 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
25 Oct 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
06 Jul 2021 | AD01 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 46 Heythorp Street London SW18 5BN on 6 July 2021 | |
06 Jul 2021 | TM02 | Termination of appointment of Stardata Business Services Limited as a secretary on 2 June 2021 | |
30 May 2021 | CS01 | Confirmation statement made on 29 May 2021 with updates | |
24 Mar 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
26 Oct 2020 | AP01 | Appointment of Mr Josh Wall as a director on 20 October 2020 | |
26 Oct 2020 | TM01 | Termination of appointment of Lorcain James Egan as a director on 24 September 2020 | |
26 Oct 2020 | PSC07 | Cessation of Evelyn Frances Toner as a person with significant control on 24 September 2020 | |
26 Oct 2020 | PSC07 | Cessation of Lorcain James Egan as a person with significant control on 24 September 2020 | |
26 Oct 2020 | PSC01 | Notification of Jasmine Lossouarn as a person with significant control on 24 September 2020 | |
26 Oct 2020 | PSC01 | Notification of Josh Wall as a person with significant control on 24 September 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
28 Nov 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
10 Apr 2019 | PSC01 | Notification of Gabrielle Maude Benater Goddard as a person with significant control on 5 March 2019 | |
10 Apr 2019 | PSC01 | Notification of Hamish Harley Haddow as a person with significant control on 5 March 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Hamish Harley Haddow as a director on 8 April 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Richard Lyttleton Smith as a director on 5 March 2019 | |
10 Apr 2019 | PSC07 | Cessation of Richard Lyttleton Smith as a person with significant control on 5 March 2019 |