5 BRYANSTON SQUARE FREEHOLD LIMITED
Company number 11944612
- Company Overview for 5 BRYANSTON SQUARE FREEHOLD LIMITED (11944612)
- Filing history for 5 BRYANSTON SQUARE FREEHOLD LIMITED (11944612)
- People for 5 BRYANSTON SQUARE FREEHOLD LIMITED (11944612)
- More for 5 BRYANSTON SQUARE FREEHOLD LIMITED (11944612)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 22 December 2024 with no updates | |
04 Dec 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
23 Sep 2024 | CH01 | Director's details changed for Mrs Beth Suzanne Miles Barry on 27 August 2024 | |
04 Sep 2024 | CH01 | Director's details changed for Mr John Martin Thompson on 27 August 2024 | |
30 Jul 2024 | TM02 | Termination of appointment of Sgp International Limited as a secretary on 24 July 2024 | |
30 Jul 2024 | AD01 | Registered office address changed from 29 Chesham Way Watford WD18 6NX England to Flat 3, Number 5 Bryanston Square London W1H 2DH on 30 July 2024 | |
09 Mar 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
05 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with updates | |
07 Feb 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
25 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
16 Dec 2021 | CH01 | Director's details changed for Mr John Martin Thompson on 16 December 2021 | |
16 Dec 2021 | AP01 | Appointment of Mrs Beth Suzanne Miles Barry as a director on 16 December 2021 | |
30 Nov 2021 | TM01 | Termination of appointment of Daniel Attia as a director on 22 November 2021 | |
30 Nov 2021 | PSC07 | Cessation of Daniel Attia as a person with significant control on 22 November 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
18 Sep 2020 | AA | Micro company accounts made up to 30 April 2020 | |
08 Jun 2020 | AP03 | Appointment of Sgp International Limited as a secretary on 8 June 2020 | |
08 Jun 2020 | TM02 | Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 8 June 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from C/O Bishop & Sewell Llp, 59-60 Russell Square London WC1B 4HP United Kingdom to 29 Chesham Way Watford WD18 6NX on 8 June 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
13 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-13
|