42 TREGUNTER ROAD FREEHOLD LIMITED

03641311
42 FLAT 1, 42 TREGUNTER ROAD LONDON UNITED KINGDOM SW10 9LQ

Documents

Documents
Date Category Description Pages
14 Dec 2022 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
27 Jun 2022 accounts Annual Accounts 4 Buy now
27 Jan 2022 mortgage Registration of a charge 40 Buy now
21 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jan 2022 officers Termination of appointment of director (Elizabeth Holbrow Waterfield) 1 Buy now
21 Jan 2022 officers Termination of appointment of secretary (Mark Everard Waterfield) 1 Buy now
21 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2022 officers Appointment of director (Mr Andrew Brendan Mccourt) 2 Buy now
14 Jan 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jan 2022 gazette Gazette Notice Compulsory 1 Buy now
11 Feb 2021 accounts Annual Accounts 4 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Mar 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
24 Dec 2019 accounts Annual Accounts 4 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 accounts Annual Accounts 9 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 accounts Annual Accounts 5 Buy now
01 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 officers Change of particulars for secretary (Mark Waterfield) 1 Buy now
16 Jun 2017 accounts Annual Accounts 4 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2016 accounts Annual Accounts 8 Buy now
20 Oct 2015 annual-return Annual Return 5 Buy now
28 May 2015 accounts Annual Accounts 8 Buy now
31 Oct 2014 annual-return Annual Return 5 Buy now
02 Dec 2013 accounts Annual Accounts 8 Buy now
16 Oct 2013 annual-return Annual Return 5 Buy now
20 Jun 2013 accounts Annual Accounts 8 Buy now
26 Oct 2012 annual-return Annual Return 5 Buy now
20 Jun 2012 accounts Annual Accounts 8 Buy now
25 Oct 2011 annual-return Annual Return 5 Buy now
29 Jun 2011 accounts Annual Accounts 8 Buy now
10 Jan 2011 annual-return Annual Return 5 Buy now
26 May 2010 accounts Annual Accounts 8 Buy now
30 Oct 2009 annual-return Annual Return 6 Buy now
30 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2009 address Move Registers To Sail Company 1 Buy now
29 Oct 2009 address Change Sail Address Company 1 Buy now
29 Oct 2009 officers Change of particulars for director (Elizabeth Holbrow Waterfield) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Charlotte Justine Coe) 2 Buy now
08 Jul 2009 accounts Annual Accounts 8 Buy now
17 Oct 2008 annual-return Return made up to 17/10/08; full list of members 4 Buy now
17 Jul 2008 accounts Annual Accounts 8 Buy now
02 Jan 2008 annual-return Return made up to 17/10/07; full list of members 7 Buy now
01 Apr 2007 accounts Annual Accounts 9 Buy now
25 Jan 2007 officers New director appointed 2 Buy now
26 Oct 2006 annual-return Return made up to 17/10/06; full list of members 7 Buy now
07 Mar 2006 annual-return Return made up to 30/09/05; full list of members 7 Buy now
10 Jan 2006 accounts Annual Accounts 9 Buy now
08 Jun 2005 officers Director resigned 1 Buy now
21 Feb 2005 accounts Annual Accounts 8 Buy now
09 Nov 2004 annual-return Return made up to 30/09/04; full list of members 8 Buy now
26 Jul 2004 accounts Annual Accounts 9 Buy now
17 Oct 2003 annual-return Return made up to 30/09/03; full list of members 6 Buy now
17 Oct 2003 officers New director appointed 2 Buy now
13 Apr 2003 accounts Annual Accounts 9 Buy now
11 Nov 2002 annual-return Return made up to 30/09/02; full list of members 9 Buy now
30 Oct 2002 officers New secretary appointed 2 Buy now
30 Oct 2002 officers Secretary resigned 1 Buy now
04 Jul 2002 accounts Annual Accounts 9 Buy now
26 Oct 2001 annual-return Return made up to 30/09/01; full list of members 6 Buy now
16 Aug 2001 officers Director resigned 1 Buy now
05 Jun 2001 accounts Annual Accounts 9 Buy now
05 Oct 2000 annual-return Return made up to 30/09/00; full list of members 7 Buy now
02 May 2000 officers New secretary appointed 2 Buy now
02 May 2000 officers Secretary resigned 1 Buy now
02 May 2000 accounts Annual Accounts 8 Buy now
29 Oct 1999 annual-return Return made up to 30/09/99; full list of members 7 Buy now
26 Oct 1998 officers New director appointed 2 Buy now
19 Oct 1998 capital Ad 05/10/98--------- £ si 1@1=1 £ ic 2/3 2 Buy now
19 Oct 1998 officers Director resigned 1 Buy now
19 Oct 1998 officers Secretary resigned;director resigned 1 Buy now
19 Oct 1998 officers New director appointed 2 Buy now
19 Oct 1998 officers New director appointed 2 Buy now
19 Oct 1998 officers New secretary appointed 2 Buy now
19 Oct 1998 address Registered office changed on 19/10/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF 1 Buy now
30 Sep 1998 incorporation Incorporation Company 14 Buy now