48 SHAKESPEARE ROAD (FREEHOLD) LIMITED
Company number 05926217
- Company Overview for 48 SHAKESPEARE ROAD (FREEHOLD) LIMITED (05926217)
- Filing history for 48 SHAKESPEARE ROAD (FREEHOLD) LIMITED (05926217)
- People for 48 SHAKESPEARE ROAD (FREEHOLD) LIMITED (05926217)
- More for 48 SHAKESPEARE ROAD (FREEHOLD) LIMITED (05926217)
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) |
---|---|---|---|
27 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
27 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
29 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
19 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
29 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
18 Sep 2019 | AP01 | Appointment of Ms Danielle Fox as a director on 6 September 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from 88 Holtspur Top Lane Beaconsfield Buckinghamshire HP9 1BW to 95 Twyford Avenue London London W3 9QG on 18 September 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Justin David Lock as a director on 25 October 2018 | |
21 Aug 2019 | TM01 | Termination of appointment of Mary Elizabeth Comerford as a director on 25 October 2018 | |
21 Aug 2019 | TM02 | Termination of appointment of Justin David Lock as a secretary on 25 October 2018 | |
26 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
28 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
16 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
25 May 2017 | CH01 | Director's details changed for Ms Chandi Sahar Azad on 25 May 2017 | |
25 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
23 Sep 2016 | AP01 | Appointment of Mr Ian Leslie as a director on 23 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
18 Sep 2016 | AP01 | Appointment of Ms Sarbjit Kaur Johal as a director on 5 May 2016 | |
18 Sep 2016 | AP01 | Appointment of Ms Chandi Sahar Azad as a director on 5 May 2016 | |
18 Sep 2016 | TM01 | Termination of appointment of Jennet Ruth Williams as a director on 5 May 2016 |