- Company Overview for FREEHOLD LAND BUYERS LIMITED (09740850)
- Filing history for FREEHOLD LAND BUYERS LIMITED (09740850)
- People for FREEHOLD LAND BUYERS LIMITED (09740850)
- More for FREEHOLD LAND BUYERS LIMITED (09740850)
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) |
---|---|---|---|
14 Nov 2024 | PSC05 | Change of details for Morecambe Antiques Limited as a person with significant control on 1 November 2024 | |
14 Nov 2024 | AD01 | Registered office address changed from C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England to Constable Court 62 Dene Street Dorking RH4 2DP on 14 November 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
25 Jul 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
18 Apr 2024 | CH03 | Secretary's details changed for Hiltrud Maria Martin on 18 April 2024 | |
18 Apr 2024 | CH01 | Director's details changed for Mrs Hiltrud Maria Martin on 18 April 2024 | |
18 Apr 2024 | CH01 | Director's details changed for Mr Sheldon Ross Collins on 18 April 2024 | |
18 Apr 2024 | CH01 | Director's details changed for Mr Jason Scott Collins on 18 April 2024 | |
08 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
23 Aug 2022 | PSC02 | Notification of Morecambe Antiques Limited as a person with significant control on 17 November 2021 | |
08 Dec 2021 | AD01 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU United Kingdom to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA on 8 December 2021 | |
23 Nov 2021 | TM01 | Termination of appointment of Timothy Martin as a director on 17 January 2021 | |
22 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
09 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
26 Jan 2018 | PSC07 | Cessation of Galway Properties Limited as a person with significant control on 26 January 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 |