64 ST JOHN'S GROVE FREEHOLD LIMITED

06517498
64 ST JOHNS GROVE ISLINGTON LONDON N19 5RP

Documents

Documents
Date Category Description Pages
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2023 accounts Annual Accounts 2 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2022 accounts Annual Accounts 2 Buy now
26 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2021 accounts Annual Accounts 2 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2020 accounts Annual Accounts 2 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2019 accounts Annual Accounts 2 Buy now
02 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2018 accounts Annual Accounts 2 Buy now
03 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2017 accounts Annual Accounts 2 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Nov 2016 accounts Annual Accounts 2 Buy now
07 Mar 2016 annual-return Annual Return 4 Buy now
10 Jan 2016 accounts Annual Accounts 2 Buy now
11 May 2015 officers Termination of appointment of director (Susannah Walker Wise) 1 Buy now
16 Mar 2015 annual-return Annual Return 5 Buy now
16 Mar 2015 officers Termination of appointment of director (Jeremy Warmsley) 1 Buy now
28 Nov 2014 accounts Annual Accounts 2 Buy now
28 Nov 2014 officers Termination of appointment of director (Susannah Mary Pearce) 1 Buy now
19 Mar 2014 annual-return Annual Return 7 Buy now
15 Nov 2013 accounts Annual Accounts 2 Buy now
04 Mar 2013 annual-return Annual Return 7 Buy now
26 Mar 2012 annual-return Annual Return 7 Buy now
26 Mar 2012 accounts Annual Accounts 2 Buy now
29 Nov 2011 accounts Annual Accounts 2 Buy now
25 Mar 2011 annual-return Annual Return 7 Buy now
05 Nov 2010 accounts Annual Accounts 2 Buy now
30 Mar 2010 officers Change of particulars for director (Susannah Mary Pearce) 2 Buy now
11 Mar 2010 annual-return Annual Return 6 Buy now
11 Mar 2010 officers Change of particulars for director (Jeremy Warmsley) 2 Buy now
11 Mar 2010 officers Change of particulars for director (Susannah Walker Wise) 2 Buy now
11 Mar 2010 officers Change of particulars for director (Susannah Mary Pearce) 2 Buy now
11 Mar 2010 officers Change of particulars for director (Aqil Raza) 2 Buy now
10 Dec 2009 accounts Annual Accounts 2 Buy now
30 Mar 2009 annual-return Return made up to 28/02/09; full list of members 5 Buy now
24 Apr 2008 officers Director appointed susannah mary pearce 2 Buy now
16 Apr 2008 officers Director appointed jeremy warmsley 2 Buy now
07 Mar 2008 address Registered office changed on 07/03/2008 from 31 corsham street london N1 6DR 1 Buy now
07 Mar 2008 officers Appointment terminated secretary l & a secretarial LIMITED 1 Buy now
06 Mar 2008 officers Appointment terminated director l & a registrars LIMITED 1 Buy now
06 Mar 2008 officers Secretary appointed aqil raza 2 Buy now
06 Mar 2008 officers Director appointed aqil raza 2 Buy now
06 Mar 2008 officers Director appointed susannah walker wise 2 Buy now
28 Feb 2008 incorporation Incorporation Company 18 Buy now