- Company Overview for 76 CLAREMONT ROAD FREEHOLD LTD (05832959)
- Filing history for 76 CLAREMONT ROAD FREEHOLD LTD (05832959)
- People for 76 CLAREMONT ROAD FREEHOLD LTD (05832959)
- More for 76 CLAREMONT ROAD FREEHOLD LTD (05832959)
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) |
---|---|---|---|
31 May 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
21 Feb 2023 | AA | Micro company accounts made up to 24 December 2022 | |
06 Oct 2022 | AA | Micro company accounts made up to 24 December 2021 | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
21 Sep 2021 | TM01 | Termination of appointment of Kelly Serina Ann Cole as a director on 21 September 2021 | |
16 Aug 2021 | AP01 | Appointment of Mr Kenneth Frederick Jones as a director on 16 August 2021 | |
31 May 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
08 May 2021 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 | |
23 Apr 2021 | AA | Micro company accounts made up to 24 December 2020 | |
13 Jan 2021 | AA | Micro company accounts made up to 24 December 2019 | |
31 Dec 2020 | AD01 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
07 Nov 2019 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 | |
27 Aug 2019 | AA | Micro company accounts made up to 24 December 2018 | |
02 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 24 December 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
31 Aug 2017 | AA | Total exemption full accounts made up to 24 December 2016 | |
28 Jun 2017 | TM01 | Termination of appointment of Victoria Reader as a director on 28 June 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
26 Sep 2016 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 | |
08 Sep 2016 | AA | Total exemption full accounts made up to 24 December 2015 | |
12 Jul 2016 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 | |
20 Jun 2016 | AP03 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 17 June 2016 |