Advanced company searchLink opens in new window

62 PRLMNT HILL (FREEHOLD) LIMITED

Company number 12290629

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with no updates
25 Jul 2024 AA Micro company accounts made up to 31 October 2023
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
25 Jul 2023 AA Micro company accounts made up to 31 October 2022
18 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with updates
14 Jul 2022 AA Micro company accounts made up to 31 October 2021
20 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
17 Aug 2021 TM01 Termination of appointment of Diana Elizabeth Bradford as a director on 26 March 2021
12 Jul 2021 AA Micro company accounts made up to 31 October 2020
19 Apr 2021 PSC07 Cessation of Diana Elizabeth Bradford as a person with significant control on 26 March 2021
19 Apr 2021 PSC01 Notification of Pavol Popp as a person with significant control on 26 March 2021
19 Apr 2021 AP01 Appointment of Mr Pavol Pop as a director on 26 March 2021
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
14 Aug 2020 PSC04 Change of details for Mr Robert Wanner as a person with significant control on 14 August 2020
14 Aug 2020 PSC04 Change of details for Mr Kane Jackson as a person with significant control on 14 August 2020
14 Aug 2020 AP01 Appointment of Ms Diana Elizabeth Bradford as a director on 5 February 2020
14 Aug 2020 TM01 Termination of appointment of Tom William Bradford as a director on 5 February 2020
14 Aug 2020 PSC01 Notification of Diana Elizabeth Bradford as a person with significant control on 5 February 2020
14 Aug 2020 PSC07 Cessation of Tom William Bradford as a person with significant control on 5 February 2020
14 Aug 2020 AD01 Registered office address changed from 3 Sterlings Ltd Lawford House Albert Place London N3 1QA United Kingdom to C/O Sterlings Ltd Lawford House Albert Place London N3 1QA on 14 August 2020
13 Aug 2020 AD01 Registered office address changed from 62 Parliament Hill London NW3 2TJ England to 3 Sterlings Ltd Lawford House Albert Place London N3 1QA on 13 August 2020
27 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2019 TM02 Termination of appointment of Seddons Company Secretarial Services Limited as a secretary on 7 November 2019
07 Nov 2019 AD01 Registered office address changed from 5 Portman Square London W1H 6NT England to 62 Parliament Hill London NW3 2TJ on 7 November 2019
30 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-30
  • GBP 3