CONIFER COURT (WIMBLEDON) FREEHOLD LIMITED

05603832
2 CHARTLAND HOUSE OLD STATION APPROACH LEATHERHEAD ENGLAND KT22 7TE

Documents

Documents
Date Category Description Pages
07 Jun 2024 accounts Annual Accounts 3 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2023 accounts Annual Accounts 3 Buy now
03 Jan 2023 officers Termination of appointment of director (Juan Germain Du Preez) 1 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jul 2022 accounts Annual Accounts 3 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 accounts Annual Accounts 3 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2020 officers Appointment of director (Mr Juan Germain Du Preez) 2 Buy now
08 Jun 2020 officers Change of particulars for corporate secretary (Hes Estate Management Ltd) 1 Buy now
08 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2020 accounts Annual Accounts 2 Buy now
02 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 2 Buy now
04 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2018 accounts Annual Accounts 2 Buy now
04 May 2018 officers Termination of appointment of secretary (Huggins Edwards & Sharp) 1 Buy now
21 Apr 2018 officers Appointment of corporate secretary (Hes Estate Management Ltd) 2 Buy now
21 Apr 2018 officers Change of particulars for director (Mr Gerard Mcmurtrie) 2 Buy now
21 Apr 2018 officers Change of particulars for director (Dr Emma Jane Fadlon) 2 Buy now
21 Apr 2018 officers Change of particulars for director (Mehdi Hashemi) 2 Buy now
21 Apr 2018 officers Termination of appointment of director (Mehdi Hashemi) 1 Buy now
04 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2017 accounts Annual Accounts 3 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Mar 2016 accounts Annual Accounts 2 Buy now
20 Nov 2015 annual-return Annual Return 8 Buy now
16 Oct 2015 officers Termination of appointment of director (Diana Andrade Alcaide) 1 Buy now
18 Mar 2015 accounts Annual Accounts 4 Buy now
15 Nov 2014 annual-return Annual Return 9 Buy now
02 Jun 2014 accounts Annual Accounts 4 Buy now
23 Nov 2013 annual-return Annual Return 9 Buy now
12 Mar 2013 accounts Annual Accounts 4 Buy now
26 Nov 2012 annual-return Annual Return 9 Buy now
30 Jul 2012 accounts Annual Accounts 5 Buy now
22 Nov 2011 annual-return Annual Return 8 Buy now
15 Nov 2011 officers Appointment of director (Ms Diana Andrade Alcaide) 2 Buy now
14 Jul 2011 accounts Annual Accounts 5 Buy now
21 Nov 2010 annual-return Annual Return 8 Buy now
14 Jun 2010 accounts Annual Accounts 2 Buy now
27 Nov 2009 annual-return Annual Return 10 Buy now
27 Nov 2009 officers Change of particulars for director (Mehdi Hashemi) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Gerard Mcmurtrie) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Dr Emma Jane Fadlon) 2 Buy now
27 Nov 2009 officers Change of particulars for corporate secretary (Huggins Edwards & Sharp) 2 Buy now
28 Aug 2009 accounts Annual Accounts 2 Buy now
16 Dec 2008 annual-return Return made up to 26/10/08; no change of members 6 Buy now
07 Apr 2008 annual-return Return made up to 26/10/07; full list of members 9 Buy now
25 Mar 2008 accounts Annual Accounts 4 Buy now
30 Nov 2007 accounts Annual Accounts 4 Buy now
08 Aug 2007 address Registered office changed on 08/08/07 from: st christophers house tabor grove london greater london SW19 4EX 1 Buy now
11 Mar 2007 officers New director appointed 2 Buy now
05 Mar 2007 officers Secretary resigned 1 Buy now
05 Mar 2007 officers New secretary appointed 2 Buy now
05 Mar 2007 officers Director resigned 1 Buy now
05 Mar 2007 officers New director appointed 2 Buy now
05 Mar 2007 officers New director appointed 2 Buy now
09 Nov 2006 annual-return Return made up to 26/10/06; full list of members 2 Buy now
07 Nov 2005 officers Secretary resigned 1 Buy now
07 Nov 2005 officers Director resigned 1 Buy now
07 Nov 2005 officers New secretary appointed 2 Buy now
07 Nov 2005 officers New director appointed 2 Buy now
07 Nov 2005 address Registered office changed on 07/11/05 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF 1 Buy now
26 Oct 2005 incorporation Incorporation Company 13 Buy now