22 ST MILDREDS ROAD FREEHOLDERS LTD
Company number 12141464
- Company Overview for 22 ST MILDREDS ROAD FREEHOLDERS LTD (12141464)
- Filing history for 22 ST MILDREDS ROAD FREEHOLDERS LTD (12141464)
- People for 22 ST MILDREDS ROAD FREEHOLDERS LTD (12141464)
- More for 22 ST MILDREDS ROAD FREEHOLDERS LTD (12141464)
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) |
---|---|---|---|
24 Sep 2024 | AP01 | Appointment of Michael Robert Leathem as a director on 20 September 2024 | |
22 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
02 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
06 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with updates | |
17 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
01 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
13 Jan 2022 | TM01 | Termination of appointment of Richard Spencer Cordwell as a director on 3 December 2021 | |
13 Jan 2022 | AP01 | Appointment of Ms Susan Sanders as a director on 5 November 2021 | |
27 Sep 2021 | AD01 | Registered office address changed from 118, the Old Parish Hall High Street Godstone Surrey RH9 8DR United Kingdom to Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ on 27 September 2021 | |
27 Sep 2021 | AP04 | Appointment of Broadstairs Compant Secretaries Limited as a secretary on 13 August 2021 | |
13 Sep 2021 | CH01 | Director's details changed for Mr Richard Spencer Cardwell on 13 September 2021 | |
10 Sep 2021 | AP01 | Appointment of Mr Richard Spencer Cardwell as a director on 10 September 2021 | |
10 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 10 September 2021
|
|
17 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
04 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
29 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2019 | CH01 | Director's details changed for Mr Clive Richard Harte-Lovelace on 17 August 2019 | |
29 Aug 2019 | AP01 | Appointment of Mr Clive Richard Harte-Lovelace as a director on 16 August 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of Michael Duke as a director on 6 August 2019 | |
06 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-06
|