- Company Overview for 82 MEADOW ROAD FREEHOLD LTD (13436606)
- Filing history for 82 MEADOW ROAD FREEHOLD LTD (13436606)
- People for 82 MEADOW ROAD FREEHOLD LTD (13436606)
- More for 82 MEADOW ROAD FREEHOLD LTD (13436606)
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 |