1 WILTON CRESCENT FREEHOLD LIMITED

07640677
60 KENSINGTON CHURCH STREET LONDON ENGLAND W8 4DB

Documents

Documents
Date Category Description Pages
19 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Sep 2023 accounts Annual Accounts 2 Buy now
22 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2022 accounts Annual Accounts 2 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2021 accounts Annual Accounts 2 Buy now
03 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2020 accounts Annual Accounts 2 Buy now
07 May 2020 officers Termination of appointment of director (Maria Elizabeth Lockwood) 1 Buy now
07 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Sep 2019 accounts Annual Accounts 2 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 2 Buy now
21 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 accounts Annual Accounts 2 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Oct 2016 accounts Annual Accounts 2 Buy now
26 Jan 2016 annual-return Annual Return 5 Buy now
26 Jan 2016 officers Termination of appointment of director (Filippo Vassalli) 1 Buy now
15 Sep 2015 accounts Annual Accounts 2 Buy now
26 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2015 officers Change of particulars for director (Mr. Gerrard Mizrahi) 3 Buy now
05 Jan 2015 annual-return Annual Return 6 Buy now
05 Jan 2015 officers Appointment of secretary (Mr. James Davenport) 2 Buy now
09 Dec 2014 officers Appointment of director (Mrs. Maria Elizabeth Lockwood) 2 Buy now
03 Dec 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Dec 2014 officers Appointment of director (Mr. Gerrard Mizrahi) 2 Buy now
02 Dec 2014 officers Appointment of director (Mr. Filippo Vassalli) 2 Buy now
06 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2014 officers Termination of appointment of secretary (Roland Graeme St Clere-Smithe) 1 Buy now
05 Nov 2014 officers Termination of appointment of director (John Edward Turner) 1 Buy now
11 Jul 2014 accounts Annual Accounts 9 Buy now
23 May 2014 annual-return Annual Return 4 Buy now
27 Feb 2014 accounts Annual Accounts 9 Buy now
23 May 2013 annual-return Annual Return 4 Buy now
11 Jan 2013 accounts Annual Accounts 6 Buy now
14 Nov 2012 annual-return Annual Return 5 Buy now
10 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Jan 2012 officers Appointment of secretary (Roland Graeme St Clere-Smithe) 3 Buy now
14 Jul 2011 officers Appointment of director (John Turner) 3 Buy now
23 May 2011 officers Termination of appointment of secretary (Waterlow Secretaries Limited) 2 Buy now
23 May 2011 officers Termination of appointment of director (Dunstana Davies) 2 Buy now
19 May 2011 incorporation Incorporation Company 41 Buy now