- Company Overview for 6 - 8 Q R FREEHOLD LIMITED (10059148)
- Filing history for 6 - 8 Q R FREEHOLD LIMITED (10059148)
- People for 6 - 8 Q R FREEHOLD LIMITED (10059148)
- More for 6 - 8 Q R FREEHOLD LIMITED (10059148)
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) |
---|---|---|---|
22 Dec 2024 | AD01 | Registered office address changed from 102 Broom Road Teddington Middlesex TW11 9PF England to 28 Woodcote Road Caversham Reading RG4 7BA on 22 December 2024 | |
21 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
31 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
17 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
27 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from 15 Binden Road London W12 9RJ England to 102 Broom Road Teddington Middlesex TW11 9PF on 15 June 2021 | |
15 Jun 2021 | TM01 | Termination of appointment of Dominic Peter Ross as a director on 14 June 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
16 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Preet Singh as a director on 9 June 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
18 May 2020 | AD01 | Registered office address changed from 17 Galloway Road London W12 0PH England to 15 Binden Road London W12 9RJ on 18 May 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
04 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
23 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
13 Mar 2018 | PSC07 | Cessation of David Bartlett as a person with significant control on 15 May 2017 | |
07 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
05 Dec 2017 | AP01 | Appointment of Ms Preet Singh as a director on 5 December 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from 9 Chalfont Court Reading Berkshire RG6 5SY to 17 Galloway Road London W12 0PH on 29 November 2017 | |
25 Jul 2017 | AP01 | Appointment of Mr Roy Vaughan Singer as a director on 31 May 2017 |