- Company Overview for 9 LYNMOUTH ROAD FREEHOLD LIMITED (10027815)
- Filing history for 9 LYNMOUTH ROAD FREEHOLD LIMITED (10027815)
- People for 9 LYNMOUTH ROAD FREEHOLD LIMITED (10027815)
- More for 9 LYNMOUTH ROAD FREEHOLD LIMITED (10027815)
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) |
---|---|---|---|
02 Sep 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
06 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
20 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
12 Mar 2021 | PSC04 | Change of details for Mr David Cohen as a person with significant control on 12 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
04 Mar 2021 | PSC01 | Notification of Tijen Taraf Sangrithi as a person with significant control on 24 February 2021 | |
04 Mar 2021 | AP01 | Appointment of Mrs Tijen Taraf Sangrithi as a director on 24 February 2021 | |
22 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
24 Apr 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
23 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
09 Aug 2017 | AD01 | Registered office address changed from 74 Ravensworth Gardens Cambridge Cambridgeshire CB1 2XN United Kingdom to 8 Tenterden Gardens London NW4 1TE on 9 August 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
15 Jun 2016 | AP01 | Appointment of Mr David Cohen as a director on 31 March 2016 | |
08 May 2016 | TM01 | Termination of appointment of Andrew David Hickling as a director on 31 March 2016 | |
26 Feb 2016 | NEWINC |
Incorporation
|