58 QUEENS GARDENS FREEHOLD LIMITED
Company number 02581244
- Company Overview for 58 QUEENS GARDENS FREEHOLD LIMITED (02581244)
- Filing history for 58 QUEENS GARDENS FREEHOLD LIMITED (02581244)
- People for 58 QUEENS GARDENS FREEHOLD LIMITED (02581244)
- More for 58 QUEENS GARDENS FREEHOLD LIMITED (02581244)
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) |
---|---|---|---|
29 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
15 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
07 Feb 2022 | CH02 | Director's details changed for Lasco Limited on 25 January 2022 | |
02 Feb 2022 | CH02 | Director's details changed for Domaine Biljon Properties Limited on 25 January 2022 | |
01 Feb 2022 | CH01 | Director's details changed for Mr Elias Anthony Manthos on 25 January 2022 | |
01 Feb 2022 | CH01 | Director's details changed for Mrs Mandakini Lakhani on 1 February 2022 | |
01 Feb 2022 | CH01 | Director's details changed for Mrs Mandakini Lakhani on 25 January 2022 | |
24 Sep 2021 | AD01 | Registered office address changed from Pomhayes Awliscombe Honiton Devon EX14 3PR to Gibson Appleby 1-3 Ship Street Shoreham-by-Sea BN43 5DH on 24 September 2021 | |
06 Sep 2021 | TM02 | Termination of appointment of Stuart Guy Mulley as a secretary on 26 August 2021 | |
20 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
27 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
14 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
04 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
05 Dec 2017 | AP01 | Appointment of Mr Elias Anthony Manthos as a director on 4 December 2017 | |
21 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Jun 2017 | AP02 | Appointment of Domaine Biljon Properties Limited as a director on 1 June 2017 | |
05 Jun 2017 | AP02 | Appointment of Lasco Limited as a director on 1 June 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates |