42 THRALE ROAD (FREEHOLD) COMPANY LIMITED
Company number 11668105
- Company Overview for 42 THRALE ROAD (FREEHOLD) COMPANY LIMITED (11668105)
- Filing history for 42 THRALE ROAD (FREEHOLD) COMPANY LIMITED (11668105)
- People for 42 THRALE ROAD (FREEHOLD) COMPANY LIMITED (11668105)
- More for 42 THRALE ROAD (FREEHOLD) COMPANY LIMITED (11668105)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
17 Apr 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
17 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 Mar 2023 | AD01 | Registered office address changed from Jarrett House 32a Church Street Shipston on Stour Warwickshire CV36 4AP England to 63 Leverton Street London NW5 2NX on 15 March 2023 | |
15 Mar 2023 | TM01 | Termination of appointment of Alison Mary Henderson as a director on 9 January 2023 | |
18 Nov 2022 | TM02 | Termination of appointment of Corinne Tuplin as a secretary on 18 November 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
21 Feb 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
02 Sep 2021 | PSC01 | Notification of Elizabeth Lucy Haken as a person with significant control on 13 August 2021 | |
02 Sep 2021 | PSC09 | Withdrawal of a person with significant control statement on 2 September 2021 | |
31 Aug 2021 | TM01 | Termination of appointment of Barbara D'ovidio as a director on 13 August 2021 | |
18 Feb 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
05 Feb 2021 | AD01 | Registered office address changed from C/O Pro-Leagle, Weatherill House New South Quarter 23 Whitestone Way Croydon Surrey CR0 4WF to Jarrett House 32a Church Street Shipston on Stour Warwickshire CV36 4AP on 5 February 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
04 Feb 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
27 Nov 2018 | AP01 | Appointment of Ms. Elizabeth Lucy Haken as a director on 26 November 2018 | |
27 Nov 2018 | TM01 | Termination of appointment of Corinne Tuplin as a director on 26 November 2018 | |
27 Nov 2018 | AP01 | Appointment of Mr. Richard John Roger Millican Henderson as a director on 26 November 2018 | |
27 Nov 2018 | AP01 | Appointment of Mrs Alison Mary Henderson as a director on 26 November 2018 | |
27 Nov 2018 | AP01 | Appointment of Ms Barbara D'ovidio as a director on 26 November 2018 | |
08 Nov 2018 | NEWINC | Incorporation |