- Company Overview for 59 ACHILLES ROAD (FREEHOLD) LTD (09391879)
- Filing history for 59 ACHILLES ROAD (FREEHOLD) LTD (09391879)
- People for 59 ACHILLES ROAD (FREEHOLD) LTD (09391879)
- More for 59 ACHILLES ROAD (FREEHOLD) LTD (09391879)
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) |
---|---|---|---|
30 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with updates | |
08 Nov 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
16 Jul 2022 | AP01 | Appointment of Ms Kirstie Conway as a director on 7 January 2022 | |
16 Jul 2022 | TM01 | Termination of appointment of Samuel Benjamin Barr as a director on 7 January 2022 | |
19 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
12 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
26 Apr 2020 | AP01 | Appointment of Mr Samuel Benjamin Barr as a director on 26 April 2020 | |
13 Nov 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
13 Oct 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
22 Nov 2018 | PSC07 | Cessation of Steven Jed Yankelson as a person with significant control on 22 November 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of Steven Jed Yankelson as a director on 22 November 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
04 Feb 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
11 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
11 Sep 2017 | PSC01 | Notification of Robert Alasdair Edward Johnson as a person with significant control on 31 August 2017 | |
11 Sep 2017 | PSC07 | Cessation of Jessica Louise Ryde as a person with significant control on 31 August 2017 | |
11 Sep 2017 | AP01 | Appointment of Mr Robert Alasdair Edward Johnson as a director on 31 August 2017 | |
11 Sep 2017 | TM01 | Termination of appointment of Jessica Louise Ryde as a director on 31 August 2017 | |
09 Feb 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates |