- Company Overview for 278 HALE LANE FREEHOLDERS LIMITED (05724531)
- Filing history for 278 HALE LANE FREEHOLDERS LIMITED (05724531)
- People for 278 HALE LANE FREEHOLDERS LIMITED (05724531)
- More for 278 HALE LANE FREEHOLDERS LIMITED (05724531)
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) |
---|---|---|---|
10 Apr 2024 | AP01 | Appointment of Mrs Dorothy Scott as a director on 9 April 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
03 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Apr 2023 | AD01 | Registered office address changed from 106 Princes Avenue London NW9 9JD England to 135 Bramley Road London N14 4UT on 19 April 2023 | |
06 Apr 2023 | AP04 | Appointment of Barnard Cook London Ltd as a secretary on 6 April 2023 | |
06 Apr 2023 | TM02 | Termination of appointment of Barry Fligg as a secretary on 6 April 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
29 Sep 2021 | AD01 | Registered office address changed from 135 Bramley Road Bramley Road London N14 4UT England to 106 Princes Avenue London NW9 9JD on 29 September 2021 | |
20 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 May 2021 | AP01 | Appointment of Mr Robert George Berkowitz as a director on 11 May 2021 | |
12 May 2021 | AP01 | Appointment of Mr Selwyn Michael Saville as a director on 11 May 2021 | |
12 May 2021 | AP01 | Appointment of Mr Adam Mark Morant as a director on 11 May 2021 | |
12 May 2021 | TM01 | Termination of appointment of Geetu Bharwaney as a director on 11 May 2021 | |
12 May 2021 | TM01 | Termination of appointment of Solomon Judah Bekhor as a director on 11 May 2021 | |
27 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
24 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Sep 2020 | AD01 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 135 Bramley Road Bramley Road London N14 4UT on 17 September 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
03 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
17 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
13 Feb 2018 | TM01 | Termination of appointment of Patricia Body as a director on 1 February 2018 |