419 ARCHWAY ROAD FREEHOLD COMPANY LIMITED

06508061
WINTERTON HOUSE HIGH STREET WESTERHAM ENGLAND TN16 1AQ

Documents

Documents
Date Category Description Pages
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 accounts Annual Accounts 2 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 accounts Annual Accounts 2 Buy now
28 Feb 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2022 officers Change of particulars for director (Mrs Katherine Joy Renna) 2 Buy now
30 Nov 2021 accounts Annual Accounts 2 Buy now
10 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 2 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 officers Change of particulars for director (Miss Hawys Lloyd-Hughes) 2 Buy now
28 Nov 2019 accounts Annual Accounts 2 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2018 accounts Annual Accounts 2 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 accounts Annual Accounts 2 Buy now
03 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Dec 2016 accounts Annual Accounts 2 Buy now
25 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
24 May 2016 gazette Gazette Notice Compulsory 1 Buy now
23 May 2016 annual-return Annual Return 6 Buy now
23 May 2016 officers Change of particulars for director (Mrs Katherine Joy Renna) 2 Buy now
23 May 2016 officers Termination of appointment of secretary (Rtm Secretarial Limited) 1 Buy now
23 May 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Nov 2015 accounts Annual Accounts 2 Buy now
06 May 2015 annual-return Annual Return 5 Buy now
26 Apr 2015 officers Appointment of director (Mrs Katherine Joy Renna) 3 Buy now
28 Nov 2014 accounts Annual Accounts 2 Buy now
17 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2014 annual-return Annual Return 5 Buy now
08 Nov 2013 accounts Annual Accounts 2 Buy now
31 May 2013 officers Termination of appointment of director (Katherine Renna) 1 Buy now
29 May 2013 officers Appointment of director (Dr Hawys Lloyd-Hughes) 2 Buy now
29 May 2013 officers Termination of appointment of director (Andrew Whelan) 1 Buy now
21 Feb 2013 annual-return Annual Return 6 Buy now
25 Sep 2012 accounts Annual Accounts 2 Buy now
07 Mar 2012 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 1 Buy now
07 Mar 2011 annual-return Annual Return 6 Buy now
07 Mar 2011 address Change Sail Address Company With Old Address 1 Buy now
26 Oct 2010 officers Termination of appointment of director (Rtm Secretarial Limited) 1 Buy now
26 Oct 2010 officers Termination of appointment of director (Rtm Nominee Directors Limited) 1 Buy now
22 Oct 2010 accounts Annual Accounts 2 Buy now
16 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2010 officers Change of particulars for corporate secretary (Canonbury Management) 2 Buy now
18 Jun 2010 officers Appointment of corporate director (Rtm Nominee Directors Limited) 2 Buy now
18 Jun 2010 officers Appointment of corporate director (Rtm Secretarial Limited) 2 Buy now
17 Mar 2010 annual-return Annual Return 6 Buy now
17 Mar 2010 address Move Registers To Sail Company 1 Buy now
17 Mar 2010 officers Change of particulars for director (Andrew Ralph Whelan) 2 Buy now
17 Mar 2010 address Change Sail Address Company 1 Buy now
17 Mar 2010 officers Change of particulars for director (Katherine Joy Renna) 2 Buy now
17 Mar 2010 officers Change of particulars for corporate secretary (Canonbury Management) 2 Buy now
22 Oct 2009 accounts Annual Accounts 2 Buy now
20 Mar 2009 annual-return Return made up to 19/02/09; full list of members 4 Buy now
27 Jun 2008 officers Secretary appointed canonbury management 1 Buy now
27 Jun 2008 officers Appointment terminated secretary andrew whelan 1 Buy now
27 Jun 2008 address Registered office changed on 27/06/2008 from flat 1 westcott court 13 holmdale road london NW6 1BH 1 Buy now
16 May 2008 officers Director appointed katherine joy renna 2 Buy now
16 May 2008 address Registered office changed on 16/05/2008 from regent house 316 beulah hill london SE19 3HF 1 Buy now
16 May 2008 officers Director and secretary appointed andrew ralph whelan 2 Buy now
20 Feb 2008 officers Secretary resigned 1 Buy now
20 Feb 2008 officers Director resigned 1 Buy now
19 Feb 2008 incorporation Incorporation Company 14 Buy now