53 CLEAVER SQUARE FREEHOLD LIMITED - SALISBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-18 View Report
Officers. Officer name: Jonathan Levy Bayer. Termination date: 2023-05-31. 2023-07-16 View Report
Officers. Officer name: Mr Benjamin James Groucho Taplin. Appointment date: 2023-05-31. 2023-07-16 View Report
Confirmation statement. Statement with no updates. 2023-04-22 View Report
Accounts. Accounts type micro entity. 2022-12-10 View Report
Confirmation statement. Statement with no updates. 2022-04-22 View Report
Accounts. Accounts type unaudited abridged. 2021-12-06 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Accounts. Accounts type unaudited abridged. 2021-02-19 View Report
Confirmation statement. Statement with no updates. 2020-03-28 View Report
Accounts. Accounts type micro entity. 2019-12-10 View Report
Confirmation statement. Statement with no updates. 2019-04-25 View Report
Accounts. Accounts type micro entity. 2018-12-24 View Report
Confirmation statement. Statement with no updates. 2018-05-09 View Report
Accounts. Accounts type micro entity. 2017-12-12 View Report
Confirmation statement. Statement with updates. 2017-03-31 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Annual return. With made up date full list shareholders. 2016-04-12 View Report
Address. Old address: 53 Cleaver Square Kennington London SE11 4EA. Change date: 2016-04-12. New address: Tisbury House Hindon Lane Tisbury Salisbury Wiltshire SP3 6PZ. 2016-04-12 View Report
Accounts. Accounts type total exemption small. 2015-12-08 View Report
Officers. Appointment date: 2015-03-31. Officer name: Mrs Sarah Frances Jane Douglas-Pennant. 2015-04-14 View Report
Officers. Appointment date: 2015-03-31. Officer name: Mr Philip Morton Douglas-Pennant. 2015-04-14 View Report
Officers. Termination date: 2015-03-31. Officer name: Seamus Patrick Quinn. 2015-04-14 View Report
Officers. Officer name: Seamus Patrick Quinn. Termination date: 2015-03-31. 2015-04-14 View Report
Annual return. With made up date full list shareholders. 2015-04-10 View Report
Accounts. Accounts type total exemption full. 2014-12-15 View Report
Annual return. With made up date full list shareholders. 2014-04-17 View Report
Accounts. Accounts type total exemption full. 2013-12-04 View Report
Officers. Officer name: Mr Christophe Alexandre Elisha. 2013-06-25 View Report
Officers. Officer name: Sheena Stewart. 2013-06-25 View Report
Annual return. With made up date full list shareholders. 2013-04-10 View Report
Officers. Officer name: Mr Jonathan Levy Bayer. 2013-04-09 View Report
Officers. Officer name: Marian O'brien. 2013-03-26 View Report
Officers. Officer name: Mr Seamus Patrick Quinn. 2013-03-26 View Report
Officers. Officer name: Marian O'brien. 2013-03-26 View Report
Accounts. Accounts type total exemption full. 2013-01-09 View Report
Annual return. With made up date full list shareholders. 2012-03-29 View Report
Accounts. Accounts type total exemption full. 2011-12-28 View Report
Annual return. With made up date full list shareholders. 2011-04-04 View Report
Accounts. Accounts type total exemption full. 2011-02-02 View Report
Annual return. With made up date full list shareholders. 2010-04-26 View Report
Officers. Change date: 2010-01-15. Officer name: Seamus Patrick Quinn. 2010-04-26 View Report
Officers. Officer name: Sheena Stewart. Change date: 2010-01-15. 2010-04-26 View Report
Officers. Change date: 2010-01-15. Officer name: Marian Euronwy Fitzgerald O'brien. 2010-04-26 View Report
Officers. Officer name: Mr John Leslie Messer. 2010-03-31 View Report
Officers. Officer name: William Malcomson. 2010-03-31 View Report
Officers. Officer name: Miss Marian Euronwy Fitzgerald O'brien. 2010-03-31 View Report
Officers. Officer name: William Malcomson. 2010-03-31 View Report
Accounts. Accounts type total exemption full. 2010-01-13 View Report
Annual return. Legacy. 2009-05-05 View Report