10 ANERLEY STATION ROAD (FREEHOLD) LIMITED
Company number 11143713
- Company Overview for 10 ANERLEY STATION ROAD (FREEHOLD) LIMITED (11143713)
- Filing history for 10 ANERLEY STATION ROAD (FREEHOLD) LIMITED (11143713)
- People for 10 ANERLEY STATION ROAD (FREEHOLD) LIMITED (11143713)
- More for 10 ANERLEY STATION ROAD (FREEHOLD) LIMITED (11143713)
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) |
---|---|---|---|
29 Jan 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
20 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
14 Feb 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
13 Feb 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
20 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
13 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
12 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
19 Mar 2021 | AP01 | Appointment of Miss Kemey Lafond as a director on 26 February 2021 | |
19 Mar 2021 | PSC01 | Notification of Kemey Lafond as a person with significant control on 26 February 2021 | |
17 Mar 2021 | TM01 | Termination of appointment of Sara Katja Emilia Minchin as a director on 26 February 2021 | |
17 Mar 2021 | PSC07 | Cessation of Sara Katja Emilia Minchin as a person with significant control on 26 February 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
24 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
19 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
16 Jan 2020 | PSC01 | Notification of Louise Hagland as a person with significant control on 4 February 2019 | |
16 Jan 2020 | PSC01 | Notification of Paul Michael Waters as a person with significant control on 4 February 2019 | |
16 Jan 2020 | AP01 | Appointment of Mr Paul Michael Waters as a director on 4 February 2019 | |
16 Jan 2020 | TM01 | Termination of appointment of Oliver Franz John Iglesias-Whittaker as a director on 4 February 2019 | |
16 Jan 2020 | PSC07 | Cessation of Oliver Franz John Iglesias-Whittaker as a person with significant control on 4 February 2019 | |
29 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
30 Jan 2018 | AA01 | Current accounting period shortened from 31 January 2019 to 31 December 2018 | |
10 Jan 2018 | NEWINC | Incorporation |