- Company Overview for 15 CRESSWELL GARDENS LIMITED (02910532)
- Filing history for 15 CRESSWELL GARDENS LIMITED (02910532)
- People for 15 CRESSWELL GARDENS LIMITED (02910532)
- More for 15 CRESSWELL GARDENS LIMITED (02910532)
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) |
---|---|---|---|
08 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
30 Jan 2024 | AA | Micro company accounts made up to 31 December 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
30 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
21 Mar 2022 | AD04 | Register(s) moved to registered office address 8 Hogarth Place London SW5 0QT | |
21 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
14 Jan 2021 | AP04 | Appointment of Tlc Real Estate Services Limited as a secretary on 7 January 2021 | |
14 Jan 2021 | AD01 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to 8 Hogarth Place London SW5 0QT on 14 January 2021 | |
12 Jan 2021 | TM02 | Termination of appointment of Q1 Professional Services Limited as a secretary on 31 August 2020 | |
15 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Jun 2020 | AP01 | Appointment of Mr Peter James Tracey as a director on 5 June 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
24 Mar 2020 | TM02 | Termination of appointment of Quadrant Property Management Limited as a secretary on 19 March 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 13 March 2020 | |
13 Mar 2020 | AP04 | Appointment of Q1 Professional Services Limited as a secretary on 9 March 2020 | |
22 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
11 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
26 May 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
28 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Apr 2017 | CH01 | Director's details changed for Tony Charles Morrongiello on 4 April 2017 |