9 WILBRAHAM PLACE FREEHOLD LIMITED
Company number 05287142
- Company Overview for 9 WILBRAHAM PLACE FREEHOLD LIMITED (05287142)
- Filing history for 9 WILBRAHAM PLACE FREEHOLD LIMITED (05287142)
- People for 9 WILBRAHAM PLACE FREEHOLD LIMITED (05287142)
- More for 9 WILBRAHAM PLACE FREEHOLD LIMITED (05287142)
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) |
---|---|---|---|
02 Feb 2024 | AP01 | Appointment of Mr Matthew David Strassberg as a director on 23 January 2024 | |
05 Dec 2023 | TM01 | Termination of appointment of Jay Saccone as a director on 27 November 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
24 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
18 Nov 2022 | AP01 | Appointment of Mrs Barbara Jean Priovolos as a director on 14 November 2022 | |
18 Nov 2022 | TM01 | Termination of appointment of Matthew David Strassberg as a director on 14 November 2022 | |
09 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
09 Jan 2020 | AD01 | Registered office address changed from 11 Campbell Road Twickenham TW2 5BY England to The Boat House, Rear of 26 Rosecroft Gardens Twickenham TW2 7PZ on 9 January 2020 | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
30 Jul 2019 | AD01 | Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ England to 11 Campbell Road Twickenham TW2 5BY on 30 July 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from 338 London Road Portsmouth Hampshire PO2 9JY England to 31-33 College Road Harrow Middlesex HA1 1EJ on 23 July 2019 | |
08 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 February 2019
|
|
18 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 11 June 2018
|
|
23 Jan 2019 | AP01 | Appointment of Mr Jay Saccone as a director on 22 January 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jul 2018 | AD01 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to 338 London Road Portsmouth Hampshire PO2 9JY on 12 July 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
22 Nov 2017 | CH01 | Director's details changed for Mr Rupert Guy Robinson on 22 November 2017 |