Advanced company searchLink opens in new window

82 MEADOW ROAD FREEHOLD LTD

Company number 13436606

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)
06 Sep 2024 TM01 Termination of appointment of Henry James Granger as a director on 5 September 2024
29 Aug 2024 AP01 Appointment of Miss Sophie Rebecca Garcia as a director on 29 August 2024
18 Jun 2024 AP01 Appointment of Ms Maria Morandeira-Roca as a director on 18 June 2024
18 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
18 Jun 2024 AP04 Appointment of Ringley Limited as a secretary on 3 June 2024
18 Jun 2024 AD01 Registered office address changed from 13 Cellini Street Nine Elms Point London SW8 2FQ England to 349 Royal College Street London NW1 9QS on 18 June 2024
10 May 2024 TM01 Termination of appointment of Maw Properties (London) Ltd as a director on 8 May 2024
31 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
05 Aug 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
02 Jul 2021 AD01 Registered office address changed from Tuchbands, 925 Finchley Road Golders Green London NW11 7PE United Kingdom to 13 Cellini Street Nine Elms Point London SW8 2FQ on 2 July 2021
10 Jun 2021 CH01 Director's details changed for Mr Eugune Wei'en Lin on 10 June 2021
03 Jun 2021 NEWINC Incorporation