Advanced company searchLink opens in new window

61-62 ECCLESTON SQUARE FREEHOLD LIMITED

Company number 04386975

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 May 2014 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary
28 May 2014 AD01 Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 28 May 2014
03 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
02 May 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Apr 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
17 Apr 2013 CH04 Secretary's details changed for Lhh Residential Management Llp on 15 May 2012
14 May 2012 AD01 Registered office address changed from 11 Lexham Mews London W8 6JW on 14 May 2012
10 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
13 Apr 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
10 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
08 Mar 2010 CH04 Secretary's details changed for Lhh Residential Management Llp on 8 March 2010
08 Mar 2010 CH01 Director's details changed for Ms Denise Rosemary Collis on 8 March 2010
03 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
30 Sep 2009 288b Appointment terminated director jennifer silverstone
17 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
07 May 2009 363a Return made up to 05/03/09; full list of members
01 Apr 2009 288b Appointment terminated secretary belinda mcmicking
01 Apr 2009 288a Secretary appointed lhh residential management LLP
31 Mar 2009 287 Registered office changed on 31/03/2009 from 15 vicarage gate london W8 4AA
31 Mar 2009 288a Director appointed denise collis
29 Sep 2008 288b Appointment terminated director benedict smith
28 Jul 2008 AA Accounts for a dormant company made up to 30 September 2007
10 Apr 2008 363a Return made up to 05/03/08; full list of members