- Company Overview for 64 CROMWELL AVENUE FREEHOLD LTD (10570957)
- Filing history for 64 CROMWELL AVENUE FREEHOLD LTD (10570957)
- People for 64 CROMWELL AVENUE FREEHOLD LTD (10570957)
- More for 64 CROMWELL AVENUE FREEHOLD LTD (10570957)
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) |
---|---|---|---|
15 Oct 2019 | CH03 | Secretary's details changed for Mrs Deborah Jayne Embley on 15 October 2019 | |
15 Oct 2019 | CH01 | Director's details changed for Ms Deborah Jayne Embley on 15 October 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from Flat B 64 Cromwell Avenue Highgate London N6 5HQ England to Flat C 64 Cromwell Avenue Highgate London N6 5HQ on 15 October 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Mr John Paul Diess on 13 October 2019 | |
02 Apr 2019 | AP01 | Appointment of Mr Philippe Alexander Barbour as a director on 2 April 2019 | |
28 Jan 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
25 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
25 Jan 2018 | PSC07 | Cessation of Deborah Jayne Embley as a person with significant control on 25 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
25 Jan 2018 | PSC01 | Notification of Deborah Jayne Embley as a person with significant control on 18 January 2017 | |
25 Jan 2018 | AP03 | Appointment of Mrs Deborah Jayne Embley as a secretary on 25 January 2018 | |
25 Jan 2018 | PSC04 | Change of details for Mr John Paul Diess as a person with significant control on 24 April 2017 | |
21 Feb 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 31 December 2017 | |
18 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-18
|