58 GLOUCESTER AVENUE FREEHOLD LIMITED
Company number 11020103
- Company Overview for 58 GLOUCESTER AVENUE FREEHOLD LIMITED (11020103)
- Filing history for 58 GLOUCESTER AVENUE FREEHOLD LIMITED (11020103)
- People for 58 GLOUCESTER AVENUE FREEHOLD LIMITED (11020103)
- More for 58 GLOUCESTER AVENUE FREEHOLD LIMITED (11020103)
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) |
---|---|---|---|
19 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
18 Oct 2023 | TM01 | Termination of appointment of Cheryl an Qi Farley as a director on 18 October 2023 | |
29 Sep 2023 | AD01 | Registered office address changed from Flat 1, 58 Gloucester Avenue London NW1 8JD United Kingdom to 77 Upper Sutton Lane Hounslow TW5 0QA on 29 September 2023 | |
29 Sep 2023 | PSC01 | Notification of Paul Chew as a person with significant control on 8 September 2023 | |
24 Sep 2023 | AP01 | Appointment of Mr Paul Chew as a director on 24 September 2023 | |
11 Aug 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
01 Aug 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
12 Dec 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
05 Sep 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
17 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
17 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
17 Oct 2020 | CH01 | Director's details changed for Cheryl an Qi Ho on 29 September 2018 | |
28 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
23 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
20 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
19 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 25 January 2018
|
|
19 Feb 2018 | PSC01 | Notification of Mark Richard Farley as a person with significant control on 25 January 2018 | |
19 Feb 2018 | PSC01 | Notification of Deborah Margaret Douds as a person with significant control on 25 January 2018 | |
19 Feb 2018 | PSC01 | Notification of Andrew Charles Douds as a person with significant control on 25 January 2018 | |
19 Feb 2018 | PSC01 | Notification of Cheryl an Qi Ho as a person with significant control on 25 January 2018 | |
19 Feb 2018 | PSC04 | Change of details for Mark Edward Brown as a person with significant control on 25 January 2018 | |
18 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-18
|