- Company Overview for 6 AURIOL ROAD FREEHOLD LIMITED (09409254)
- Filing history for 6 AURIOL ROAD FREEHOLD LIMITED (09409254)
- People for 6 AURIOL ROAD FREEHOLD LIMITED (09409254)
- More for 6 AURIOL ROAD FREEHOLD LIMITED (09409254)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 27 January 2025 with no updates | |
22 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
30 Jun 2021 | CH01 | Director's details changed for Mr Thomas Richard Browne on 28 June 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Philippa Ruth May Dougall as a director on 28 June 2021 | |
29 Jun 2021 | AP01 | Appointment of Mr Thomas Richard Browne as a director on 28 June 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
17 Mar 2021 | CH01 | Director's details changed for Karim Jalbout on 14 March 2021 | |
17 Mar 2021 | CH01 | Director's details changed for Mr William George Booth on 14 March 2021 | |
17 Mar 2021 | CH01 | Director's details changed for Ms Melissa Joanne Davis on 14 March 2021 | |
16 Mar 2021 | CH01 | Director's details changed for Natasha Firman on 14 March 2021 | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
23 Jul 2020 | AP01 | Appointment of Mr William George Booth as a director on 22 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Terrence Howard Lloyd as a director on 22 June 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from Mhr Consultancy Ltd Minster House, 126a High St, Whitton Twickenham Middlesex TW2 7LL United Kingdom to Queens Head House the Street Acle Norwich Norfolk NR13 3DY on 7 October 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates |