MARCH COURT FREEHOLD COMPANY LIMITED
Company number 04048115
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 Oct 2021 | AD01 | Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on 29 October 2021 | |
04 Oct 2021 | AP01 | Appointment of Mr Adam Llewelyn Patt as a director on 4 October 2021 | |
21 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
08 Jan 2021 | AD01 | Registered office address changed from Basement Office 9 Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 8 January 2021 | |
22 Sep 2020 | AP01 | Appointment of Mr Matthew David Bishton as a director on 22 September 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Peter Richard Gibbons as a director on 17 September 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Barbara Jean Forster as a director on 17 September 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
03 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
21 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
15 Aug 2018 | AD02 | Register inspection address has been changed from 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT England to 9 Spring Street London W2 3RA | |
03 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
31 Jul 2018 | AP01 | Appointment of Ms Robyn Irene Mccrae as a director on 23 July 2018 | |
02 Jan 2018 | AD01 | Registered office address changed from 322 Upper Richmond Road London SW15 6TL England to Basement Office 9 Spring Street London W2 3RA on 2 January 2018 | |
02 Jan 2018 | TM02 | Termination of appointment of J C F P Secretaries Ltd as a secretary on 31 December 2017 | |
02 Jan 2018 | TM02 | Termination of appointment of J C F P Secretaries Ltd as a secretary on 31 December 2017 | |
02 Nov 2017 | CH01 | Director's details changed for Mr Peter Richard Gibbons on 10 October 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL to 322 Upper Richmond Road London SW15 6TL on 1 November 2017 | |
06 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
08 May 2017 | AP04 | Appointment of J C F P Secretaries Ltd as a secretary on 1 March 2017 | |
08 May 2017 | TM02 | Termination of appointment of J C Francis & Partners Limited as a secretary on 1 March 2017 |