57 HIGHBURY PARK FREEHOLD LIMITED

10528546
2 FIELDGATE LAWN KENILWORTH ENGLAND CV8 1RR

Documents

Documents
Date Category Description Pages
24 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2024 accounts Annual Accounts 2 Buy now
14 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 3 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 2 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
17 Jun 2021 officers Appointment of director (Mr Manas Chandrashekar) 2 Buy now
15 Jun 2021 officers Appointment of director (Mr George Michael Jagoe Berry) 2 Buy now
03 Jun 2021 officers Termination of appointment of director (Aaron Alexander Clark) 1 Buy now
03 Jun 2021 officers Termination of appointment of director (Natalie Louise Sherborn) 1 Buy now
16 Dec 2020 accounts Annual Accounts 3 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2020 officers Appointment of director (Miss Joanna Louise Nightingale) 2 Buy now
01 Jun 2020 officers Termination of appointment of director (Abhiti Gulati) 1 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
16 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2018 accounts Annual Accounts 7 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2017 officers Appointment of director (Mr Aaron Alexander Clark) 2 Buy now
19 Apr 2017 officers Appointment of director (Ms Natalie Louise Sherborn) 2 Buy now
18 Apr 2017 officers Appointment of director (Mr William Fraser Robertson) 2 Buy now
18 Apr 2017 officers Termination of appointment of director (Tobias Paul Joseph Wilson) 1 Buy now
17 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2017 officers Termination of appointment of director (Patrick Joseph Mccloy) 1 Buy now
15 Dec 2016 incorporation Incorporation Company 53 Buy now