Advanced company searchLink opens in new window

22 GREVILLE ROAD (FREEHOLD) LIMITED

Company number 06677323

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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