41 RUSSELL SQUARE BN1 FREEHOLD LIMITED
Company number 11612604
- Company Overview for 41 RUSSELL SQUARE BN1 FREEHOLD LIMITED (11612604)
- Filing history for 41 RUSSELL SQUARE BN1 FREEHOLD LIMITED (11612604)
- People for 41 RUSSELL SQUARE BN1 FREEHOLD LIMITED (11612604)
- More for 41 RUSSELL SQUARE BN1 FREEHOLD LIMITED (11612604)
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) |
---|---|---|---|
05 Dec 2024 | AA | Accounts for a dormant company made up to 31 October 2024 | |
31 Oct 2024 | AD01 | Registered office address changed from 47 Old Steyne Brighton East Sussex BN1 1NW United Kingdom to Tollers Farm Tollers Farm Drive Road Old Coulsdon Surrey CR5 1BN on 31 October 2024 | |
24 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
13 Jun 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
04 Apr 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
13 Jan 2023 | AP01 | Appointment of Mrs Angela Mary Cleanthi as a director on 12 January 2023 | |
18 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
05 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
09 Sep 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
27 Jul 2021 | TM02 | Termination of appointment of Andrew Laughlin as a secretary on 7 April 2021 | |
27 Jul 2021 | TM01 | Termination of appointment of Andrew Laughlin as a director on 7 April 2021 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
06 Jul 2020 | PSC08 | Notification of a person with significant control statement | |
06 Jul 2020 | PSC07 | Cessation of Andrew Laughlin as a person with significant control on 12 June 2019 | |
06 Jul 2020 | PSC07 | Cessation of Kathryn Davies as a person with significant control on 12 June 2020 | |
06 Jul 2020 | PSC07 | Cessation of Lucy Clemente as a person with significant control on 12 June 2020 | |
06 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
15 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 12 June 2020
|
|
04 Jun 2020 | TM01 | Termination of appointment of Kathryn Davies as a director on 1 June 2020 | |
26 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
09 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-09
|