NORTHUMBERLAND ROAD FREEHOLD COMPANY LIMITED
Company number 12263757
- Company Overview for NORTHUMBERLAND ROAD FREEHOLD COMPANY LIMITED (12263757)
- Filing history for NORTHUMBERLAND ROAD FREEHOLD COMPANY LIMITED (12263757)
- People for NORTHUMBERLAND ROAD FREEHOLD COMPANY LIMITED (12263757)
- More for NORTHUMBERLAND ROAD FREEHOLD COMPANY LIMITED (12263757)
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) |
---|---|---|---|
25 Oct 2024 | CS01 | Confirmation statement made on 25 October 2024 with no updates | |
25 Oct 2024 | CH01 | Director's details changed for Mr Nicholas James Evans on 25 October 2024 | |
25 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with updates | |
25 Oct 2024 | AD01 | Registered office address changed from Bc04 Building 13 Princess Margaret Road Thames Industrial Park East Tilbury Essex RM18 8RH United Kingdom to C/O the Soulutionists Ltd 124 City Road London EC1V 2NX on 25 October 2024 | |
22 Mar 2024 | AA | Micro company accounts made up to 31 October 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
26 Oct 2023 | TM01 | Termination of appointment of Adrienne Aniko Czirjak as a director on 24 October 2023 | |
02 Jun 2023 | AD01 | Registered office address changed from Trafalgar House Arrow Leasehold Management Ltd 712 London Road West Thurrock Essex RM20 3JT England to Bc04 Building 13 Princess Margaret Road Thames Industrial Park East Tilbury Essex RM18 8RH on 2 June 2023 | |
03 Apr 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
21 Oct 2022 | TM01 | Termination of appointment of Ian Paul Mitchell as a director on 21 October 2022 | |
04 Aug 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
15 Jul 2022 | AD01 | Registered office address changed from 35a Theydon Park Road Theydon Bois Epping CM16 7LR England to Trafalgar House Arrow Leasehold Management Ltd 712 London Road West Thurrock Essex RM20 3JT on 15 July 2022 | |
10 Feb 2022 | CH01 | Director's details changed for Mr Nicholas James Evans on 10 February 2022 | |
10 Feb 2022 | AP01 | Appointment of Mr Radoslaw Miedzwiecki as a director on 10 February 2022 | |
10 Feb 2022 | AP01 | Appointment of Mr Nicholas James Evans as a director on 10 February 2022 | |
10 Feb 2022 | AP01 | Appointment of Ms Oksana Gileviciene as a director on 10 February 2022 | |
27 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
01 Oct 2021 | AD01 | Registered office address changed from Anthony Gold Solicitors the Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB United Kingdom to 35a Theydon Park Road Theydon Bois Epping CM16 7LR on 1 October 2021 | |
02 Aug 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
15 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-15
|