- Company Overview for 8 STOWE ROAD FREEHOLD LIMITED (11613063)
- Filing history for 8 STOWE ROAD FREEHOLD LIMITED (11613063)
- People for 8 STOWE ROAD FREEHOLD LIMITED (11613063)
- More for 8 STOWE ROAD FREEHOLD LIMITED (11613063)
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) |
---|---|---|---|
18 Dec 2024 | TM01 | Termination of appointment of Richard Edward Pople as a director on 18 November 2024 | |
10 Oct 2024 | TM01 | Termination of appointment of Vivienne Christine Pople as a director on 10 October 2024 | |
10 Oct 2024 | CH01 | Director's details changed for Mr Richard Edward Pople on 10 October 2024 | |
06 Sep 2024 | CS01 | Confirmation statement made on 25 August 2024 with no updates | |
07 Aug 2024 | CH01 | Director's details changed for Mr Patrick Angus Cooper on 7 August 2024 | |
29 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
14 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
26 Jun 2023 | AD01 | Registered office address changed from 2 Sussex Close Reigate RH2 7DL England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 26 June 2023 | |
30 Aug 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
22 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
25 Sep 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
20 Sep 2021 | AD01 | Registered office address changed from 64 Deans Road London W7 3QB England to 2 Sussex Close Reigate RH2 7DL on 20 September 2021 | |
27 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
14 Oct 2020 | AP01 | Appointment of Ms Julia Cheryl Moya as a director on 12 February 2020 | |
14 Oct 2020 | TM01 | Termination of appointment of Christabel Rose Reed as a director on 11 February 2020 | |
02 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
16 Oct 2019 | AD01 | Registered office address changed from C/O Ashley Wilson Solicitors Llp 26 Ives Street London SW3 2nd United Kingdom to 64 Deans Road London W7 3QB on 16 October 2019 | |
09 Oct 2018 | NEWINC | Incorporation |