26 ORSMAN ROAD FREEHOLD (N1 5QJ) LIMITED
Company number 09917008
- Company Overview for 26 ORSMAN ROAD FREEHOLD (N1 5QJ) LIMITED (09917008)
- Filing history for 26 ORSMAN ROAD FREEHOLD (N1 5QJ) LIMITED (09917008)
- People for 26 ORSMAN ROAD FREEHOLD (N1 5QJ) LIMITED (09917008)
- More for 26 ORSMAN ROAD FREEHOLD (N1 5QJ) LIMITED (09917008)
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) |
---|---|---|---|
13 Sep 2021 | AP01 | Appointment of Mr Richard David Hale as a director on 5 September 2021 | |
24 Aug 2021 | PSC01 | Notification of Alastair Ross as a person with significant control on 8 August 2021 | |
23 Aug 2021 | AP01 | Appointment of Mr Alastair Ross as a director on 8 August 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
26 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
07 Jun 2019 | AA | Micro company accounts made up to 28 February 2019 | |
01 Apr 2019 | AA01 | Previous accounting period extended from 14 December 2018 to 28 February 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
20 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 6 April 2018
|
|
20 Jun 2018 | TM01 | Termination of appointment of Danny Lewis Bailey as a director on 20 June 2018 | |
24 May 2018 | AP01 | Appointment of Mr Danny Lewis Bailey as a director on 24 May 2018 | |
16 Apr 2018 | AD01 | Registered office address changed from Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA United Kingdom to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 16 April 2018 | |
05 Feb 2018 | PSC01 | Notification of Charles Christopher Stephen Talbot as a person with significant control on 24 January 2018 | |
05 Feb 2018 | PSC01 | Notification of Suzanne Michelle Deakin as a person with significant control on 24 January 2018 | |
05 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 February 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
02 Jan 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 14 December 2018 | |
02 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
22 Nov 2017 | TM01 | Termination of appointment of Cindy Ngai-Ying Pang as a director on 22 November 2017 | |
22 Nov 2017 | AP01 | Appointment of Mr Charles Christopher Stephen Talbot as a director on 22 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Danny Lewis Bailey as a director on 16 November 2017 | |
18 Oct 2017 | AP01 | Appointment of Ms Suzanne Michelle Deakin as a director on 16 October 2017 | |
12 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |