263 EAST END ROAD (FREEHOLD) LIMITED

06713887
GROUND FLOOR FLAT 263 EAST END ROAD FINCHLEY LONDON N2 8AY

Documents

Documents
Date Category Description Pages
12 Jul 2024 accounts Annual Accounts 2 Buy now
17 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 accounts Annual Accounts 2 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2022 accounts Annual Accounts 2 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2021 accounts Annual Accounts 2 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2020 accounts Annual Accounts 2 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2019 accounts Annual Accounts 2 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2018 accounts Annual Accounts 2 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2017 accounts Annual Accounts 2 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jul 2016 accounts Annual Accounts 2 Buy now
21 Oct 2015 annual-return Annual Return 5 Buy now
23 Jun 2015 accounts Annual Accounts 2 Buy now
22 Oct 2014 annual-return Annual Return 5 Buy now
21 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2014 accounts Annual Accounts 2 Buy now
21 Oct 2013 annual-return Annual Return 5 Buy now
17 Oct 2013 address Change Sail Address Company 1 Buy now
17 Oct 2013 officers Change of particulars for director (Mr Michael Doukaki) 2 Buy now
17 Oct 2013 officers Change of particulars for director (Mr Michael Doukaki) 2 Buy now
17 Oct 2013 officers Change of particulars for director (Daniel Benjamin Miller) 2 Buy now
04 Jul 2013 accounts Annual Accounts 2 Buy now
01 Nov 2012 annual-return Annual Return 4 Buy now
12 Jul 2012 accounts Annual Accounts 2 Buy now
25 Oct 2011 annual-return Annual Return 4 Buy now
06 Sep 2011 accounts Annual Accounts 2 Buy now
06 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2010 annual-return Annual Return 14 Buy now
21 Jun 2010 accounts Annual Accounts 2 Buy now
01 Dec 2009 annual-return Annual Return 14 Buy now
21 Jan 2009 capital Ad 02/10/08\gbp si 2@1=2\gbp ic 2/4\ 2 Buy now
07 Jan 2009 capital Ad 02/10/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
10 Nov 2008 officers Director and secretary appointed daniel benjamin miller 2 Buy now
10 Nov 2008 officers Director appointed michael doukaki 2 Buy now
07 Nov 2008 officers Appointment terminated director andrew davis 1 Buy now
02 Oct 2008 incorporation Incorporation Company 16 Buy now