91 CORNWALL GARDENS FREEHOLD LIMITED
Company number 10490321
- Company Overview for 91 CORNWALL GARDENS FREEHOLD LIMITED (10490321)
- Filing history for 91 CORNWALL GARDENS FREEHOLD LIMITED (10490321)
- People for 91 CORNWALL GARDENS FREEHOLD LIMITED (10490321)
- Registers for 91 CORNWALL GARDENS FREEHOLD LIMITED (10490321)
- More for 91 CORNWALL GARDENS FREEHOLD LIMITED (10490321)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with updates | |
11 Jul 2024 | AA | Micro company accounts made up to 30 November 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
07 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 22 February 2023
|
|
05 Dec 2023 | AP01 | Appointment of Mr Louis Arthur Jacques Eden Keignley as a director on 22 February 2023 | |
05 Dec 2023 | TM01 | Termination of appointment of Jonathan Eden Keighley as a director on 22 February 2023 | |
19 Jun 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
20 Mar 2023 | AD01 | Registered office address changed from C/O Direx Property Management 52 Kenway Road Earls Court London SW5 0RA England to 8 Hogarth Place London SW5 0QT on 20 March 2023 | |
27 Jan 2023 | AP04 | Appointment of Tlc Real Estate Service Limited as a secretary on 1 January 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
17 Dec 2021 | AA | Accounts for a dormant company made up to 30 November 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
12 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2020 | |
18 Jun 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
28 Jun 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
23 May 2019 | AD04 | Register(s) moved to registered office address C/O Direx Property Management 52 Kenway Road Earls Court London SW5 0RA | |
23 May 2019 | AD04 | Register(s) moved to registered office address C/O Direx Property Management 52 Kenway Road Earls Court London SW5 0RA | |
23 May 2019 | AD01 | Registered office address changed from 45 Cadogan Gardens London SW3 2AQ United Kingdom to C/O Direx Property Management 52 Kenway Road Earls Court London SW5 0RA on 23 May 2019 | |
07 May 2019 | AD03 | Register(s) moved to registered inspection location Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS | |
07 May 2019 | AD02 | Register inspection address has been changed to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS | |
22 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
12 Sep 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates |