Advanced company searchLink opens in new window

5 ST HELEN'S CRESCENT FREEHOLD LIMITED

Company number 08744219

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)
14 Feb 2024 CH01 Director's details changed for Mr Philip Duncan Price on 13 February 2024
22 Jan 2024 AA Micro company accounts made up to 31 October 2023
30 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
21 Jun 2023 AA Micro company accounts made up to 31 October 2022
01 Mar 2023 PSC01 Notification of Guilherme Cabride Neto as a person with significant control on 1 March 2023
01 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 1 March 2023
15 Feb 2023 AD01 Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 5B St. Helen's Crescent London SW16 4LE on 15 February 2023
15 Feb 2023 TM02 Termination of appointment of Prime Management (Ps) Limited as a secretary on 15 February 2023
09 Nov 2022 AP01 Appointment of Idjiwa Adjido as a director on 9 November 2022
24 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
01 Sep 2022 TM01 Termination of appointment of Mondjide Emilie Elsy Stephanie Yamadjako as a director on 24 August 2022
23 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with updates
12 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
08 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
29 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
29 Oct 2019 PSC08 Notification of a person with significant control statement
29 Oct 2019 PSC07 Cessation of Mondjide Emilie Elsy Stephanie Yamadjako as a person with significant control on 29 October 2019
29 Oct 2019 PSC07 Cessation of Victor Eloi Paul Rouleau as a person with significant control on 29 October 2019
29 Oct 2019 PSC07 Cessation of Raymond Samuel Ganpot as a person with significant control on 29 October 2019
29 Oct 2019 PSC07 Cessation of Guilherme Cabride Neto as a person with significant control on 29 October 2019
28 Oct 2019 PSC07 Cessation of Philip Duncan Price as a person with significant control on 28 October 2019
24 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
24 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates