THE FLAT OWNERS OF 10 ST ANDREWS SQUARE LIMITED
Company number 04337840
- Company Overview for THE FLAT OWNERS OF 10 ST ANDREWS SQUARE LIMITED (04337840)
- Filing history for THE FLAT OWNERS OF 10 ST ANDREWS SQUARE LIMITED (04337840)
- People for THE FLAT OWNERS OF 10 ST ANDREWS SQUARE LIMITED (04337840)
- More for THE FLAT OWNERS OF 10 ST ANDREWS SQUARE LIMITED (04337840)
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) |
---|---|---|---|
20 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
29 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
24 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with updates | |
10 May 2023 | TM01 | Termination of appointment of George Edward Michael Bowen as a director on 21 April 2023 | |
09 May 2023 | AP01 | Appointment of Miss Ellen Miranda Horner as a director on 21 April 2023 | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
22 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
21 Sep 2021 | AP01 | Appointment of Mr Alistair Connor as a director on 14 May 2021 | |
21 Sep 2021 | TM01 | Termination of appointment of Tejwinder Kaur Laroya as a director on 14 May 2021 | |
29 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
09 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
09 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Sep 2019 | AD01 | Registered office address changed from Flat 4 10 st Andrews Square Surbiton Surrey KT6 4EA to 25 Northey Avenue Cheam Sutton SM2 7HS on 9 September 2019 | |
23 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
23 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
16 Dec 2017 | AP01 | Appointment of Miss Prachi Virani as a director on 12 November 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Jonathan James Cole as a director on 12 November 2017 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |