82 FIELDING AVENUE TWICKENHAM FREEHOLD LIMITED

06582624
C/O 82 FIELDING AVENUE TWICKENHAM FREEHOLD LIMITED,82 FIELDING AVENUE TWICKENHAM TW2 5LY

Documents

Documents
Date Category Description Pages
25 Feb 2025 accounts Annual Accounts 2 Buy now
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2024 accounts Annual Accounts 2 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2023 accounts Annual Accounts 2 Buy now
02 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2022 officers Appointment of secretary (Ms Zoe Katherine Allan Walton) 2 Buy now
24 Feb 2022 accounts Annual Accounts 2 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2021 accounts Annual Accounts 2 Buy now
08 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2020 accounts Annual Accounts 2 Buy now
24 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2019 officers Change of particulars for director (Ms Katherine Walton) 2 Buy now
20 May 2019 officers Appointment of secretary (Ms Erica Hall) 2 Buy now
27 Feb 2019 accounts Annual Accounts 2 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2018 accounts Annual Accounts 2 Buy now
13 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2017 officers Appointment of secretary (Miss Katharine Louise Maryann Walton) 2 Buy now
20 Feb 2017 officers Termination of appointment of secretary (David Owen Richard Owen) 1 Buy now
20 Feb 2017 accounts Annual Accounts 2 Buy now
21 Jun 2016 officers Termination of appointment of director (Tamsin Jayne Burke) 1 Buy now
21 Jun 2016 officers Appointment of director (Ms Nicola Jayne French) 2 Buy now
21 Jun 2016 officers Appointment of director (Ms Katherine Walton) 2 Buy now
12 May 2016 annual-return Annual Return 3 Buy now
16 Feb 2016 accounts Annual Accounts 2 Buy now
18 May 2015 annual-return Annual Return 3 Buy now
09 Feb 2015 accounts Annual Accounts 2 Buy now
14 May 2014 annual-return Annual Return 3 Buy now
12 Feb 2014 accounts Annual Accounts 2 Buy now
02 May 2013 annual-return Annual Return 3 Buy now
01 May 2013 officers Appointment of secretary (Mr David Owen Richard Owen) 1 Buy now
01 May 2013 officers Termination of appointment of secretary (Paula Richardson) 1 Buy now
01 May 2013 officers Termination of appointment of director (Michael Woolf) 1 Buy now
30 Apr 2013 officers Termination of appointment of secretary (Paula Richardson) 1 Buy now
30 Apr 2013 officers Termination of appointment of director (Michael Woolf) 1 Buy now
30 Apr 2013 officers Change of particulars for director (Mrs Tamsin Jayne Hawkins) 2 Buy now
14 Feb 2013 accounts Annual Accounts 1 Buy now
02 May 2012 annual-return Annual Return 4 Buy now
02 May 2012 address Change Sail Address Company With Old Address 1 Buy now
14 Feb 2012 accounts Annual Accounts 1 Buy now
06 May 2011 annual-return Annual Return 4 Buy now
05 May 2011 address Move Registers To Registered Office Company 1 Buy now
29 Mar 2011 accounts Annual Accounts 1 Buy now
19 Feb 2011 officers Appointment of director (Mrs Tamsin Jayne Hawkins) 2 Buy now
24 May 2010 annual-return Annual Return 3 Buy now
24 May 2010 address Move Registers To Sail Company 1 Buy now
24 May 2010 address Change Sail Address Company 1 Buy now
24 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2010 accounts Annual Accounts 3 Buy now
13 May 2009 annual-return Annual return made up to 01/05/09 6 Buy now
22 Dec 2008 officers Appointment terminated director julian bloom 1 Buy now
22 Dec 2008 officers Appointment terminated secretary anne renew 1 Buy now
17 Dec 2008 officers Director appointed michael james woolf 1 Buy now
17 Dec 2008 officers Secretary appointed paula mandy richardson 1 Buy now
01 May 2008 incorporation Incorporation Company 26 Buy now