41 AND 43 MORETON STREET FREEHOLD LIMITED

05202935
140 TACHBROOK STREET LONDON ENGLAND SW1V 2NE

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2024 accounts Annual Accounts 2 Buy now
18 Oct 2023 officers Change of particulars for corporate secretary (Fry & Co) 1 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2023 accounts Annual Accounts 2 Buy now
27 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 officers Appointment of corporate secretary (Fry & Co) 2 Buy now
07 Jul 2022 officers Termination of appointment of secretary (Jane Ivy Priscilla Fanning) 1 Buy now
27 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2022 accounts Annual Accounts 2 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2021 accounts Annual Accounts 2 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2020 accounts Annual Accounts 2 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 accounts Annual Accounts 2 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2018 accounts Annual Accounts 2 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2017 accounts Annual Accounts 2 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2016 accounts Amended Accounts 2 Buy now
07 Jun 2016 accounts Annual Accounts 2 Buy now
02 Sep 2015 annual-return Annual Return 3 Buy now
27 May 2015 accounts Annual Accounts 2 Buy now
15 Aug 2014 annual-return Annual Return 3 Buy now
22 May 2014 accounts Annual Accounts 2 Buy now
22 Aug 2013 annual-return Annual Return 3 Buy now
09 May 2013 accounts Annual Accounts 3 Buy now
21 Aug 2012 annual-return Annual Return 3 Buy now
21 Aug 2012 officers Change of particulars for director (Peter Anthony Fanning) 2 Buy now
21 Aug 2012 officers Change of particulars for secretary (Jane Ivy Priscilla Fanning) 1 Buy now
21 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2012 accounts Annual Accounts 1 Buy now
28 May 2012 accounts Annual Accounts 1 Buy now
10 Aug 2011 annual-return Annual Return 4 Buy now
28 Sep 2010 annual-return Annual Return 4 Buy now
28 Sep 2010 officers Change of particulars for director (Nicolas David Ryman) 2 Buy now
27 Sep 2010 officers Change of particulars for director (Peter Anthony Fanning) 2 Buy now
22 Jun 2010 accounts Annual Accounts 2 Buy now
14 Aug 2009 annual-return Annual return made up to 08/08/09 2 Buy now
01 Jul 2009 accounts Annual Accounts 2 Buy now
28 Aug 2008 annual-return Annual return made up to 08/08/08 2 Buy now
02 Jul 2008 accounts Annual Accounts 2 Buy now
20 Aug 2007 annual-return Annual return made up to 08/08/07 2 Buy now
09 Jul 2007 accounts Annual Accounts 1 Buy now
06 Dec 2006 annual-return Annual return made up to 08/08/06 3 Buy now
26 Oct 2006 officers New director appointed 2 Buy now
01 Jun 2006 accounts Annual Accounts 2 Buy now
17 Aug 2005 annual-return Annual return made up to 08/08/05 3 Buy now
09 Sep 2004 officers New secretary appointed 2 Buy now
09 Sep 2004 officers New director appointed 2 Buy now
09 Sep 2004 address Registered office changed on 09/09/04 from: the studio st nicholas close elstree hertfordshire WD6 3EW 1 Buy now
19 Aug 2004 officers Director resigned 1 Buy now
19 Aug 2004 officers Secretary resigned;director resigned 1 Buy now
11 Aug 2004 incorporation Incorporation Company 22 Buy now