11 BRACKENBURY ROAD FREEHOLD LIMITED
Company number 09884992
- Company Overview for 11 BRACKENBURY ROAD FREEHOLD LIMITED (09884992)
- Filing history for 11 BRACKENBURY ROAD FREEHOLD LIMITED (09884992)
- People for 11 BRACKENBURY ROAD FREEHOLD LIMITED (09884992)
- More for 11 BRACKENBURY ROAD FREEHOLD LIMITED (09884992)
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) |
---|---|---|---|
21 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
21 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
12 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
04 Feb 2022 | AP01 | Appointment of Mrs Henrietta Wood as a director on 31 January 2022 | |
15 Jan 2022 | TM01 | Termination of appointment of Louis Angus Jan Robertson as a director on 12 January 2022 | |
15 Jan 2022 | PSC07 | Cessation of Louis Angus Jan Robertson as a person with significant control on 12 January 2022 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
14 Sep 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
07 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
16 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
11 Jan 2019 | PSC01 | Notification of Damian Segal as a person with significant control on 28 July 2018 | |
29 Dec 2018 | AP01 | Appointment of Mr Damian Segal as a director on 28 July 2018 | |
29 Dec 2018 | PSC07 | Cessation of Kristian Wood as a person with significant control on 28 July 2018 | |
08 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
07 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
24 Mar 2017 | AD01 | Registered office address changed from C/O Kww Solicitors 70 Walton Road East Molesey Surrey KT8 0DL England to 11 Brackenbury Road London W6 0BE on 24 March 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
25 Nov 2015 | TM01 | Termination of appointment of Reddings Company Secaretary Limited as a director on 23 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Louis Angus Jan Robertson as a director on 23 November 2015 |