82 SUGDEN ROAD FREEHOLD LIMITED

04255055
82 SUGDEN ROAD LONDON SW11 5EE

Documents

Documents
Date Category Description Pages
19 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2024 accounts Annual Accounts 8 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 accounts Annual Accounts 8 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2022 accounts Annual Accounts 8 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 accounts Annual Accounts 8 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 2 Buy now
16 Oct 2019 accounts Annual Accounts 7 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
19 Oct 2018 accounts Annual Accounts 7 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 2 Buy now
27 Nov 2017 accounts Annual Accounts 6 Buy now
11 Oct 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With Updates 2 Buy now
10 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
05 Jan 2017 accounts Annual Accounts 6 Buy now
26 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 54 Buy now
11 Oct 2016 gazette Gazette Notice Compulsory 1 Buy now
04 Apr 2016 officers Change of particulars for director (Julian Gruzelier) 4 Buy now
24 Nov 2015 accounts Annual Accounts 5 Buy now
30 Oct 2015 annual-return Annual Return 14 Buy now
23 Jan 2015 accounts Annual Accounts 4 Buy now
07 Nov 2014 annual-return Annual Return 14 Buy now
26 Feb 2014 accounts Annual Accounts 6 Buy now
27 Nov 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Nov 2013 annual-return Annual Return 14 Buy now
19 Nov 2013 gazette Gazette Notice Compulsary 1 Buy now
16 Apr 2013 accounts Annual Accounts 5 Buy now
12 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jan 2013 annual-return Annual Return 14 Buy now
13 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
15 Mar 2012 accounts Annual Accounts 5 Buy now
08 Nov 2011 annual-return Annual Return 14 Buy now
16 Mar 2011 accounts Annual Accounts 5 Buy now
15 Feb 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Feb 2011 annual-return Annual Return 14 Buy now
16 Nov 2010 gazette Gazette Notice Compulsary 1 Buy now
27 Apr 2010 accounts Annual Accounts 5 Buy now
26 Oct 2009 annual-return Annual Return 8 Buy now
26 Oct 2009 officers Change of particulars for director (Julian Gruzelier) 1 Buy now
15 May 2009 accounts Annual Accounts 5 Buy now
24 Jul 2008 annual-return Return made up to 19/07/08; no change of members 4 Buy now
02 Jun 2008 accounts Annual Accounts 5 Buy now
18 Sep 2007 annual-return Return made up to 19/07/07; change of members 7 Buy now
18 Sep 2007 officers New secretary appointed 2 Buy now
12 Jul 2007 officers New director appointed 2 Buy now
12 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
02 Jun 2007 accounts Annual Accounts 5 Buy now
15 Aug 2006 annual-return Return made up to 19/07/06; full list of members 7 Buy now
30 May 2006 accounts Annual Accounts 5 Buy now
15 Jul 2005 annual-return Return made up to 19/07/05; full list of members 7 Buy now
19 May 2005 accounts Annual Accounts 5 Buy now
09 Jul 2004 annual-return Return made up to 19/07/04; full list of members 7 Buy now
04 May 2004 accounts Annual Accounts 5 Buy now
05 Aug 2003 annual-return Return made up to 19/07/03; full list of members 7 Buy now
20 May 2003 accounts Annual Accounts 5 Buy now
12 Aug 2002 annual-return Return made up to 19/07/02; full list of members 7 Buy now
26 Nov 2001 capital Ad 12/09/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
26 Nov 2001 address Registered office changed on 26/11/01 from: 39 newell road hemel hempstead hertfordshire HP3 9PB 1 Buy now
07 Nov 2001 officers New secretary appointed;new director appointed 2 Buy now
07 Nov 2001 officers New director appointed 2 Buy now
29 Oct 2001 resolution Resolution 9 Buy now
29 Oct 2001 officers Secretary resigned 1 Buy now
29 Oct 2001 officers Director resigned 1 Buy now
12 Sep 2001 change-of-name Certificate Change Of Name Company 2 Buy now
11 Sep 2001 officers New secretary appointed 2 Buy now
11 Sep 2001 officers New director appointed 2 Buy now
11 Sep 2001 address Registered office changed on 11/09/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
11 Sep 2001 officers Director resigned 1 Buy now
11 Sep 2001 officers Secretary resigned 1 Buy now
19 Jul 2001 incorporation Incorporation Company 16 Buy now