22 GREVILLE ROAD (FREEHOLD) LIMITED
Company number 06677323
- Company Overview for 22 GREVILLE ROAD (FREEHOLD) LIMITED (06677323)
- Filing history for 22 GREVILLE ROAD (FREEHOLD) LIMITED (06677323)
- People for 22 GREVILLE ROAD (FREEHOLD) LIMITED (06677323)
- More for 22 GREVILLE ROAD (FREEHOLD) LIMITED (06677323)
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) |
---|---|---|---|
24 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
16 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
08 Feb 2022 | CH01 | Director's details changed for Ms Anna-Marie Scott on 17 December 2018 | |
28 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
10 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
09 Nov 2020 | AP01 | Appointment of Mr Jack Anthony Johnson as a director on 28 February 2020 | |
09 Nov 2020 | AP01 | Appointment of Miss Catherine Marie Crawley as a director on 28 February 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Fiona Jane Davidoff as a director on 28 February 2020 | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
24 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from 22 Greville Road London NW6 5JA to 68 Dalling Road London W6 0JA on 9 October 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
27 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
01 Aug 2018 | AP01 | Appointment of Ms Fiona Jane Davidoff as a director on 26 July 2018 | |
01 Aug 2018 | TM02 | Termination of appointment of Nigel Douglas Cross as a secretary on 27 June 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from 22 Greville Road London NW6 5JA England to 22 Greville Road London NW6 5JA on 23 July 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from Tps Estates (Management) Ltd the Office, Gunsfield Lodge, Comptons Drive Romsey Hampshire SO51 6ES England to 22 Greville Road London NW6 5JA on 27 June 2018 | |
27 Jun 2018 | TM02 | Termination of appointment of Nigel Douglas Cross as a secretary on 27 June 2018 | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
31 Aug 2017 | AD01 | Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to Tps Estates (Management) Ltd the Office, Gunsfield Lodge, Comptons Drive Romsey Hampshire SO51 6ES on 31 August 2017 |