5 TIERNEY ROAD FREEHOLD MANAGEMENT COMPANY LIMITED
Company number 08557855
- Company Overview for 5 TIERNEY ROAD FREEHOLD MANAGEMENT COMPANY LIMITED (08557855)
- Filing history for 5 TIERNEY ROAD FREEHOLD MANAGEMENT COMPANY LIMITED (08557855)
- People for 5 TIERNEY ROAD FREEHOLD MANAGEMENT COMPANY LIMITED (08557855)
- More for 5 TIERNEY ROAD FREEHOLD MANAGEMENT COMPANY LIMITED (08557855)
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 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
23 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
12 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
24 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
20 Sep 2022 | TM01 | Termination of appointment of Thomas George Dunn as a director on 13 June 2022 | |
20 Sep 2022 | AP01 | Appointment of Miss Charlotte Louise Neal as a director on 16 September 2022 | |
05 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
12 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
24 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
02 Jan 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
02 Jan 2021 | PSC07 | Cessation of Eloise Mary Rose Howard as a person with significant control on 1 December 2020 | |
02 Jan 2021 | AD01 | Registered office address changed from 52 Sudbourne Road London SW2 5AH to 5 Tierney Road London SW2 4QL on 2 January 2021 | |
12 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
14 Nov 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
20 Jun 2019 | AP01 | Appointment of Mr Thomas George Dunn as a director on 20 June 2019 | |
20 Jun 2019 | AP01 | Appointment of Ms Helena Corbin as a director on 20 June 2019 | |
11 Jun 2019 | AP01 | Appointment of Ms Lindsay Murray as a director on 11 June 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Philippe Roger Jean Teillet as a director on 10 June 2019 | |
06 Jun 2019 | AP01 | Appointment of Ms Sara Claudia Nelson as a director on 6 June 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Valerie Ann Sarah Lloyd as a director on 15 March 2019 | |
01 Apr 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with updates | |
01 May 2018 | PSC01 | Notification of Eloise Mary-Rose Howard as a person with significant control on 19 March 2018 | |
24 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
19 Mar 2018 | PSC07 | Cessation of Poppy Muir as a person with significant control on 18 March 2018 |