- Company Overview for 9 CARLTON AVE (FREEHOLD) LTD (11236583)
- Filing history for 9 CARLTON AVE (FREEHOLD) LTD (11236583)
- People for 9 CARLTON AVE (FREEHOLD) LTD (11236583)
- More for 9 CARLTON AVE (FREEHOLD) LTD (11236583)
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) |
---|---|---|---|
08 Apr 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
03 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
03 Apr 2023 | TM02 | Termination of appointment of Michael Dyer as a secretary on 31 March 2023 | |
03 Apr 2023 | AP03 | Appointment of Miss Julia Lesaux as a secretary on 1 April 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
05 Apr 2022 | AD01 | Registered office address changed from 51 Swaffield Road London SW18 3AQ England to 23 Roper Close Canterbury CT2 7EP on 5 April 2022 | |
05 Apr 2022 | TM02 | Termination of appointment of Christine Angela Gray as a secretary on 25 March 2022 | |
31 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
10 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
24 May 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
04 May 2021 | AP03 | Appointment of Mrs Christine Angela Gray as a secretary on 4 May 2021 | |
04 May 2021 | AD01 | Registered office address changed from Lynwood House 373-375 Station Road Harrow HA1 2AW England to 51 Swaffield Road London SW18 3AQ on 4 May 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
18 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
12 Feb 2020 | PSC08 | Notification of a person with significant control statement | |
10 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
09 Sep 2019 | PSC07 | Cessation of Michael Dyer as a person with significant control on 6 March 2019 | |
05 Sep 2019 | AP01 | Appointment of Mr Christopher George Hoenes as a director on 2 September 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from 88 Chestfield Road Chestfield CT5 3LT United Kingdom to Lynwood House 373-375 Station Road Harrow HA1 2AW on 6 August 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
17 Apr 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 88 Chestfield Road Chestfield CT5 3LT on 17 April 2019 | |
16 Apr 2019 | CH01 |
Director's details changed for Mr Michael Dyer on 16 April 2019
|