- Company Overview for 8 KINGSEND FREEHOLD LIMITED (06637173)
- Filing history for 8 KINGSEND FREEHOLD LIMITED (06637173)
- People for 8 KINGSEND FREEHOLD LIMITED (06637173)
- More for 8 KINGSEND FREEHOLD LIMITED (06637173)
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) |
---|---|---|---|
20 Jul 2011 | CH03 | Secretary's details changed for Sadie Jane Thompson on 20 July 2011 | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Jan 2011 | AD01 | Registered office address changed from C/O Sadie Thompson 8 Kingsend Ruislip Middx HA4 7DA United Kingdom on 23 January 2011 | |
15 Oct 2010 | TM01 | Termination of appointment of Neil Sterling as a director | |
09 Aug 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
06 Aug 2010 | CH01 | Director's details changed for Neil Sterling on 1 October 2009 | |
06 Aug 2010 | AD01 | Registered office address changed from 8a Kingsend Ruislip Middx HA4 7DA on 6 August 2010 | |
06 Apr 2010 | AP01 | Appointment of Mrs Marilyn Ann Batt as a director | |
02 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
01 Apr 2010 | AP01 | Appointment of Mr Safak Aydemir as a director | |
01 Apr 2010 | AP01 | Appointment of Mrs Sadie Jane Thompson as a director | |
14 Sep 2009 | 363a | Return made up to 03/07/09; full list of members | |
05 Aug 2008 | 288a | Secretary appointed sadie jane thompson | |
05 Aug 2008 | 288a | Director appointed neil sterling | |
05 Aug 2008 | 287 | Registered office changed on 05/08/2008 from 8A kingsend ruislip middlesex HA4 7DA | |
04 Jul 2008 | 288b | Appointment terminated secretary hcs secretarial LIMITED | |
04 Jul 2008 | 288b | Appointment terminated director hanover directors LIMITED | |
03 Jul 2008 | NEWINC | Incorporation |