10 PORCHESTER TERRACE FREEHOLD LIMITED
Company number 10301698
- Company Overview for 10 PORCHESTER TERRACE FREEHOLD LIMITED (10301698)
- Filing history for 10 PORCHESTER TERRACE FREEHOLD LIMITED (10301698)
- People for 10 PORCHESTER TERRACE FREEHOLD LIMITED (10301698)
- More for 10 PORCHESTER TERRACE FREEHOLD LIMITED (10301698)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with updates | |
21 Sep 2023 | AD01 | Registered office address changed from C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF England to 331 Linen Hall C/O Stonelink International (London) Limited 331 Linen Hall 162-168 Regent Street London W1B5TD on 21 September 2023 | |
21 Sep 2023 | TM02 | Termination of appointment of Westbury Residential Limited as a secretary on 21 September 2023 | |
11 Aug 2023 | AP01 | Appointment of Mr. Craig Mcdermott as a director on 11 August 2023 | |
13 Jul 2023 | AP01 | Appointment of Mr Stavros Christou Kazolides as a director on 13 July 2023 | |
13 Jul 2023 | TM01 | Termination of appointment of John James Kerr as a director on 13 July 2023 | |
02 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
02 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
02 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
06 Aug 2021 | AD01 | Registered office address changed from 200 New Kings Road London SW6 4NF England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 6 August 2021 | |
06 Aug 2021 | AP04 | Appointment of Westbury Residential Limited as a secretary on 6 August 2021 | |
06 Aug 2021 | CH01 | Director's details changed for Mr John James Kerr on 6 August 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
21 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
09 Feb 2021 | AD01 | Registered office address changed from Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XB England to 200 New Kings Road London SW6 4NF on 9 February 2021 | |
04 Aug 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Jun 2020 | AD01 | Registered office address changed from 50 Broadway Westminster London SW1H 0BL United Kingdom to Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XB on 3 June 2020 | |
28 May 2020 | TM01 | Termination of appointment of Charlotte Noel as a director on 28 July 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates |