CRANWELL COURT FIELD MEAD FREEHOLD COMPANY LIMITED
Company number 10289097
- Company Overview for CRANWELL COURT FIELD MEAD FREEHOLD COMPANY LIMITED (10289097)
- Filing history for CRANWELL COURT FIELD MEAD FREEHOLD COMPANY LIMITED (10289097)
- People for CRANWELL COURT FIELD MEAD FREEHOLD COMPANY LIMITED (10289097)
- More for CRANWELL COURT FIELD MEAD FREEHOLD COMPANY LIMITED (10289097)
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) |
---|---|---|---|
05 Jan 2024 | AP01 | Appointment of Mr Mohamed Yusuf as a director on 4 January 2024 | |
04 Jan 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
08 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with updates | |
08 Jul 2023 | PSC08 | Notification of a person with significant control statement | |
21 Jun 2023 | PSC07 | Cessation of Chiaw Shen Kuan as a person with significant control on 31 July 2019 | |
21 Jun 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
06 Jan 2023 | PSC07 | Cessation of Rivka Freilich as a person with significant control on 1 December 2022 | |
11 Nov 2022 | AP01 | Appointment of Miss Charlotte Dias as a director on 11 November 2022 | |
11 Nov 2022 | TM01 | Termination of appointment of Rivka Freilich as a director on 11 November 2022 | |
28 Sep 2022 | AP03 | Appointment of Mr Chiaw Shen Kuan as a secretary on 16 September 2022 | |
20 Sep 2022 | AD01 | Registered office address changed from 20 Sunningdale Close Stanmore HA7 3QL England to 137 Burnt Oak Broadway Edgware Greater London HA8 5EJ on 20 September 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
10 May 2022 | TM01 | Termination of appointment of Andrew Timothy Sykes as a director on 5 May 2022 | |
28 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
16 Dec 2020 | AP01 | Appointment of Mr Andrew Timothy Sykes as a director on 29 October 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
23 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
27 Feb 2020 | RP04CS01 | Second filing of Confirmation Statement dated 19/07/2019 | |
11 Sep 2019 | CS01 |
Confirmation statement made on 19 July 2019 with updates
|
|
21 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
21 Apr 2019 | AD01 | Registered office address changed from 349 Royal College Street London NW1 9QS to 20 Sunningdale Close Stanmore HA7 3QL on 21 April 2019 | |
27 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
23 Apr 2018 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / rivka freilich |