Advanced company searchLink opens in new window

91 CORNWALL GARDENS FREEHOLD LIMITED

Company number 10490321

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3
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