19-21 THAKEHAM CLOSE FREEHOLD LIMITED - WOKING


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

Description Filing date
Accounts. Accounts type dormant. 2023-10-20 View Report
Confirmation statement. Statement with no updates. 2023-09-25 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Fiona Alice Robinson. 2023-08-07 View Report
Persons with significant control. Psc name: Helen Halide Akif. Change date: 2016-04-06. 2023-08-07 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mavis Florence Grover. 2023-08-07 View Report
Accounts. Accounts type dormant. 2022-11-02 View Report
Confirmation statement. Statement with no updates. 2022-09-21 View Report
Accounts. Accounts type dormant. 2022-02-25 View Report
Confirmation statement. Statement with no updates. 2021-09-21 View Report
Accounts. Accounts type dormant. 2021-02-26 View Report
Confirmation statement. Statement with no updates. 2020-09-25 View Report
Accounts. Accounts type dormant. 2020-02-18 View Report
Officers. Officer name: Arm Secretaries Limited. Change date: 2020-01-02. 2020-01-02 View Report
Address. New address: C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH. Old address: Brooklands House 4a Guildford Road Woking GU22 7PX England. Change date: 2020-01-02. 2020-01-02 View Report
Confirmation statement. Statement with updates. 2019-09-26 View Report
Accounts. Accounts type dormant. 2019-04-12 View Report
Confirmation statement. Statement with updates. 2018-10-02 View Report
Accounts. Accounts type dormant. 2018-03-29 View Report
Confirmation statement. Statement with updates. 2017-09-26 View Report
Officers. Officer name: Arm Secretaries Limited. Change date: 2016-10-01. 2017-08-17 View Report
Address. Change date: 2017-05-02. New address: Brooklands House 4a Guildford Road Woking GU22 7PX. Old address: Somers Mounts Hill Benenden Kent TN17 4ET. 2017-05-02 View Report
Accounts. Accounts type dormant. 2017-01-03 View Report
Officers. Officer name: Arm Secretaries Limited. Change date: 2016-11-01. 2016-11-09 View Report
Confirmation statement. Statement with updates. 2016-10-01 View Report
Accounts. Accounts type dormant. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2015-09-21 View Report
Officers. Appointment date: 2014-11-06. Officer name: Fiona Alice Robinson. 2015-02-09 View Report
Officers. Termination date: 2014-11-06. Officer name: David William Thomas Cameron. 2015-01-29 View Report
Accounts. Accounts type dormant. 2014-11-28 View Report
Annual return. With made up date full list shareholders. 2014-09-23 View Report
Accounts. Accounts type dormant. 2013-12-16 View Report
Annual return. With made up date full list shareholders. 2013-09-21 View Report
Accounts. Accounts type dormant. 2012-11-15 View Report
Annual return. With made up date full list shareholders. 2012-09-21 View Report
Officers. Officer name: David William Thomas Cameron. 2012-05-30 View Report
Address. Old address: 19 Thakeham Close Sydenham London SE26 6HN United Kingdom. Change date: 2012-05-23. 2012-05-23 View Report
Officers. Officer name: Catherine Roche. 2012-05-15 View Report
Officers. Officer name: Helen Akif. 2012-05-10 View Report
Officers. Officer name: Helen Halide Akif. 2012-01-03 View Report
Officers. Officer name: Mavis Florence Grover. 2012-01-03 View Report
Officers. Officer name: Catherine Elizabeth Roche. 2012-01-03 View Report
Officers. Officer name: Helen Halide Akif. 2012-01-03 View Report
Capital. Capital allotment shares. 2012-01-03 View Report
Officers. Officer name: Arm Secretaries Limited. 2011-10-21 View Report
Officers. Officer name: Alan Milne. 2011-10-21 View Report
Address. Change date: 2011-10-21. Old address: Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom. 2011-10-21 View Report
Resolution. Description: Resolutions. 2011-09-29 View Report
Incorporation. Incorporation company. 2011-09-21 View Report