54 PENYWERN ROAD (FREEHOLD) LIMITED
Company number 05683895
- Company Overview for 54 PENYWERN ROAD (FREEHOLD) LIMITED (05683895)
- Filing history for 54 PENYWERN ROAD (FREEHOLD) LIMITED (05683895)
- People for 54 PENYWERN ROAD (FREEHOLD) LIMITED (05683895)
- Registers for 54 PENYWERN ROAD (FREEHOLD) LIMITED (05683895)
- More for 54 PENYWERN ROAD (FREEHOLD) LIMITED (05683895)
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) |
---|---|---|---|
02 Jan 2025 | AA | Micro company accounts made up to 25 March 2024 | |
24 Sep 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 25 March 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
25 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2024 | MA | Memorandum and Articles of Association | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
25 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
19 Jan 2022 | TM01 | Termination of appointment of Sarah Brigitte Vardy as a director on 19 January 2022 | |
10 Sep 2021 | AP01 | Appointment of Miss Liliya Angelova Popova as a director on 6 September 2021 | |
08 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
12 May 2021 | AP03 | Appointment of Astberrys Property Services Ltd as a secretary on 12 May 2021 | |
12 May 2021 | TM02 | Termination of appointment of Sarah Brigitte Vardy as a secretary on 12 May 2021 | |
25 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
25 Jul 2020 | AD01 | Registered office address changed from 36a Kenway Road London 36a Kenway Road London SW5 0RA England to 36a Kenway Road London SW5 0RA on 25 July 2020 | |
24 Jul 2020 | AD03 | Register(s) moved to registered inspection location Tilley House Broadwater Lane Copsale Horsham RH13 6QW | |
24 Jul 2020 | AD02 | Register inspection address has been changed to Tilley House Broadwater Lane Copsale Horsham RH13 6QW | |
24 Jul 2020 | CH03 | Secretary's details changed for Dr Sarah Brigitte Vardy on 23 July 2020 | |
22 Jul 2020 | AD01 | Registered office address changed from Tilley House Broadwater Lane Copsale Horsham West Sussex RH13 6QW England to 36a Kenway Road London 36a Kenway Road London SW5 0RA on 22 July 2020 | |
21 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
21 Jun 2020 | TM01 | Termination of appointment of Mohammed Ruda Sunba as a director on 13 June 2020 | |
27 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates |