- Company Overview for 43 WALSINGHAM ROAD FREEHOLD LTD (09741390)
- Filing history for 43 WALSINGHAM ROAD FREEHOLD LTD (09741390)
- People for 43 WALSINGHAM ROAD FREEHOLD LTD (09741390)
- More for 43 WALSINGHAM ROAD FREEHOLD LTD (09741390)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
05 Dec 2023 | AA | Micro company accounts made up to 31 August 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
09 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
16 Jun 2022 | AA | Micro company accounts made up to 31 August 2021 | |
29 Sep 2021 | CH01 | Director's details changed for Mrs Ingrid Boyd on 15 September 2021 | |
29 Sep 2021 | PSC04 | Change of details for Mrs Ingrid Boyd as a person with significant control on 15 September 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
07 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
26 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
26 Feb 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 August 2019 | |
23 Jan 2020 | CH01 | Director's details changed for Mr Simon Yardley Gordon Boyd on 9 January 2020 | |
23 Jan 2020 | CH01 | Director's details changed for Mrs Karen Maria Boyd on 9 January 2020 | |
23 Jan 2020 | CH01 | Director's details changed for Mrs Ingrid Boyd on 9 January 2020 | |
23 Jan 2020 | PSC04 | Change of details for Mrs Ingrid Boyd as a person with significant control on 9 January 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Sep 2019 | AD03 | Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY | |
27 Sep 2019 | AD02 | Register inspection address has been changed to Pavilion View 19 New Road Brighton East Sussex BN1 1EY | |
26 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
26 Sep 2019 | PSC02 | Notification of Miabo Property Ltd as a person with significant control on 11 December 2018 | |
01 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
15 Dec 2018 | AP01 | Appointment of Mrs Karen Maria Boyd as a director on 26 November 2018 | |
15 Dec 2018 | AP01 | Appointment of Mrs Ingrid Boyd as a director on 11 December 2018 |