Advanced company searchLink opens in new window

34 PLYMPTON ROAD FREEHOLD LIMITED

Company number 06402115

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)
19 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
02 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
18 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
02 Jul 2022 TM02 Termination of appointment of Joseph O'connor as a secretary on 2 July 2022
02 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
25 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
21 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
15 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
18 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
22 Jul 2019 PSC01 Notification of Selma Louise Shawkat-Mohammed as a person with significant control on 22 July 2019
22 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
22 Jul 2019 PSC01 Notification of Thomas Peter Alexander Dudley as a person with significant control on 15 July 2019
15 Jul 2019 PSC07 Cessation of Maurice John Mulvihill as a person with significant control on 15 July 2019
15 Jul 2019 AD01 Registered office address changed from 10 Mazenod Avenue London NW6 4LR England to 34a Plympton Road London NW6 7EQ on 15 July 2019
15 Jul 2019 AP01 Appointment of Mr Thomas Peter Alexander Dudley as a director on 15 July 2019
15 Jul 2019 AP01 Appointment of Ms Selma Louise Shawkat-Mohammed as a director on 15 July 2019
15 Jul 2019 TM01 Termination of appointment of Maurice John Mulvihill as a director on 15 July 2019
17 May 2019 CH01 Director's details changed for Mr Maurice John Mulvihill on 21 November 2018
17 May 2019 AD01 Registered office address changed from 34 Plympton Road London NW6 1XJ to 10 Mazenod Avenue London NW6 4LR on 17 May 2019
15 May 2019 CH01 Director's details changed for Mr Maurice John Mulvihill on 21 November 2018
15 May 2019 PSC04 Change of details for Mr Maurice John Mulvihill as a person with significant control on 21 November 2018
22 Nov 2018 CS01 Confirmation statement made on 17 October 2018 with updates
21 Nov 2018 AP01 Appointment of Mr Maurice John Mulvihill as a director on 21 November 2018
21 Nov 2018 PSC01 Notification of Maurice Mulvihill as a person with significant control on 29 June 2018