34 BISHAM GARDENS FREEHOLD LIMITED
Company number 09472205
- Company Overview for 34 BISHAM GARDENS FREEHOLD LIMITED (09472205)
- Filing history for 34 BISHAM GARDENS FREEHOLD LIMITED (09472205)
- People for 34 BISHAM GARDENS FREEHOLD LIMITED (09472205)
- More for 34 BISHAM GARDENS FREEHOLD LIMITED (09472205)
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) |
---|---|---|---|
08 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Jul 2023 | AP01 | Appointment of Rose Sarah Ann Larter as a director on 13 July 2023 | |
13 Jul 2023 | PSC07 | Cessation of James Sean Cooper as a person with significant control on 13 July 2023 | |
06 Jun 2023 | TM01 | Termination of appointment of James Sean Cooper as a director on 6 June 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with updates | |
21 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
09 Dec 2021 | CH01 | Director's details changed for Mr David John Palmer on 9 December 2021 | |
09 Dec 2021 | PSC04 | Change of details for Mr John Crowley as a person with significant control on 9 December 2021 | |
10 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
17 Mar 2021 | AD01 | Registered office address changed from 39 Etchingham Park Road London N3 2DU United Kingdom to 28 School Road Penn High Wycombe HP10 8EF on 17 March 2021 | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
16 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Dec 2017 | AP01 | Appointment of Mr John Crowley as a director on 24 March 2017 | |
15 Dec 2017 | PSC01 | Notification of John Crowley as a person with significant control on 24 March 2017 | |
15 Dec 2017 | PSC07 | Cessation of Jack Stephen Benson as a person with significant control on 24 March 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Jack Stephen Benson as a director on 24 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates |