- Company Overview for 63 KEW GREEN FREEHOLD LIMITED (08530222)
- Filing history for 63 KEW GREEN FREEHOLD LIMITED (08530222)
- People for 63 KEW GREEN FREEHOLD LIMITED (08530222)
- More for 63 KEW GREEN FREEHOLD LIMITED (08530222)
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) |
---|---|---|---|
11 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
11 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
09 Oct 2022 | AA | Micro company accounts made up to 31 May 2022 | |
15 Mar 2022 | PSC07 | Cessation of Lynn Foster Mcdougall as a person with significant control on 8 March 2022 | |
10 Mar 2022 | PSC01 | Notification of Mitchell Iles as a person with significant control on 8 March 2022 | |
10 Mar 2022 | PSC01 | Notification of Franziska Mueller as a person with significant control on 8 March 2022 | |
09 Mar 2022 | AP01 | Appointment of Franziska Mueller as a director on 8 March 2022 | |
12 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
23 Jan 2022 | TM01 | Termination of appointment of Lynn Foster Mcdougall as a director on 21 January 2022 | |
19 Jun 2021 | AA | Micro company accounts made up to 31 May 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
03 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
01 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 May 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
11 Feb 2019 | PSC01 | Notification of Deirdre Elizabeth Leach as a person with significant control on 6 April 2016 | |
11 Feb 2019 | PSC01 | Notification of David John Edgar Leach as a person with significant control on 6 April 2016 | |
11 Feb 2019 | PSC01 | Notification of Lynn Foster Mcdougall as a person with significant control on 6 April 2016 | |
11 Feb 2019 | PSC01 | Notification of Joanne Louise Baker as a person with significant control on 6 April 2016 | |
11 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 11 February 2019 | |
08 Feb 2019 | AAMD | Amended micro company accounts made up to 31 May 2017 | |
08 Feb 2019 | AAMD | Amended micro company accounts made up to 31 May 2016 | |
08 Feb 2019 | AAMD | Amended micro company accounts made up to 31 May 2018 | |
06 Jan 2019 | CH01 | Director's details changed for Lynn Foster Mcdougall on 6 January 2019 |