27 WOODVILLE ROAD FREEHOLD LIMITED
Company number 08724398
- Company Overview for 27 WOODVILLE ROAD FREEHOLD LIMITED (08724398)
- Filing history for 27 WOODVILLE ROAD FREEHOLD LIMITED (08724398)
- People for 27 WOODVILLE ROAD FREEHOLD LIMITED (08724398)
- More for 27 WOODVILLE ROAD FREEHOLD LIMITED (08724398)
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) |
---|---|---|---|
29 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
04 Sep 2023 | AP04 | Appointment of Green Estate Management as a secretary on 4 September 2023 | |
24 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
22 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
26 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
06 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
18 Mar 2019 | AD01 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Green Estate Management 19 Sunnyside Road Ealing W5 5HT on 18 March 2019 | |
14 Mar 2019 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary on 12 March 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
17 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Jan 2016 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
08 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
08 Jul 2015 | AD01 | Registered office address changed from Flat 2 27 Woodville Road Ealing London W5 2SE to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 8 July 2015 | |
08 Jul 2015 | AP04 | Appointment of Cosec Management Services Limited as a secretary on 20 December 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|