- Company Overview for AMEN LODGE FREEHOLD LIMITED (09766451)
- Filing history for AMEN LODGE FREEHOLD LIMITED (09766451)
- People for AMEN LODGE FREEHOLD LIMITED (09766451)
- More for AMEN LODGE FREEHOLD LIMITED (09766451)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
28 Aug 2024 | CH01 | Director's details changed for Mr James Edward Harrabin on 1 August 2024 | |
07 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with updates | |
28 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
27 Mar 2023 | CH01 | Director's details changed for Mr Anthony Neville Williams on 27 March 2023 | |
27 Mar 2023 | CH01 | Director's details changed for Mr David Fulton Gilmour on 27 March 2023 | |
27 Mar 2023 | CH01 | Director's details changed for Mr James Edward Harrabin on 27 March 2023 | |
27 Mar 2023 | CH01 | Director's details changed for Ms Deborah Doris Lilly Carter on 27 March 2023 | |
27 Mar 2023 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Amen Lodge Warwick Lane London EC4M 7BY on 27 March 2023 | |
29 Sep 2022 | AP01 | Appointment of Mr James Edward Harrabin as a director on 14 September 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
28 Sep 2022 | PSC01 | Notification of Motasim Daoud Abdellatif Ibrahim as a person with significant control on 3 January 2018 | |
28 Sep 2022 | PSC09 | Withdrawal of a person with significant control statement on 28 September 2022 | |
10 May 2022 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 10 May 2022 | |
08 Mar 2022 | CH01 | Director's details changed for Ms Deborah Doris Lilly Carter on 15 February 2022 | |
03 Mar 2022 | CH01 | Director's details changed | |
02 Mar 2022 | CH01 | Director's details changed for Mr Anthony Neville Williams on 15 February 2022 | |
02 Mar 2022 | CH01 | Director's details changed for Mr David Fulton Gilmour on 15 February 2022 | |
25 Feb 2022 | TM01 | Termination of appointment of David Timothy Edward Williams as a director on 17 January 2022 | |
07 Oct 2021 | AA | Micro company accounts made up to 30 September 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
22 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
26 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 |