2 CULFORD GARDENS FREEHOLD LTD - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-25 View Report
Accounts. Accounts type micro entity. 2023-06-22 View Report
Confirmation statement. Statement with updates. 2022-11-25 View Report
Address. Old address: Jh Property Management Limited the Oast 62 Bell Road Sittingbourne ME10 4HE United Kingdom. New address: 30 Thurloe Street London SW7 2LT. Change date: 2022-11-25. 2022-11-25 View Report
Officers. Officer name: Jh Property Management Limited. Termination date: 2022-07-30. 2022-10-27 View Report
Accounts. Accounts type micro entity. 2022-07-29 View Report
Accounts. Accounts type micro entity. 2021-10-29 View Report
Confirmation statement. Statement with no updates. 2021-10-29 View Report
Officers. Officer name: Jh Property Management Limited. Appointment date: 2021-02-15. 2021-03-23 View Report
Address. Old address: Taylor Packaging Meadowfield Avenue Spennymoor County Durham DL16 6YJ. New address: Jh Property Management Limited the Oast 62 Bell Road Sittingbourne ME10 4HE. Change date: 2021-03-23. 2021-03-23 View Report
Confirmation statement. Statement with no updates. 2020-10-28 View Report
Accounts. Accounts type micro entity. 2020-10-28 View Report
Confirmation statement. Statement with no updates. 2019-11-07 View Report
Accounts. Accounts type micro entity. 2019-07-01 View Report
Confirmation statement. Statement with updates. 2018-11-05 View Report
Persons with significant control. Psc name: Mr Stephan Cyril Taylor. Change date: 2018-08-29. 2018-10-31 View Report
Persons with significant control. Notification date: 2018-08-29. Psc name: Jawn Qizilbash. 2018-10-31 View Report
Persons with significant control. Notification date: 2018-08-29. Psc name: Deborah Ann Fuhr. 2018-10-31 View Report
Accounts. Accounts type micro entity. 2018-07-05 View Report
Confirmation statement. Statement with no updates. 2017-11-07 View Report
Officers. Appointment date: 2017-10-11. Officer name: Mr Jawn Qizilbash. 2017-10-12 View Report
Accounts. Accounts type micro entity. 2017-07-31 View Report
Confirmation statement. Statement with updates. 2016-11-08 View Report
Accounts. Accounts type micro entity. 2016-07-29 View Report
Annual return. With made up date full list shareholders. 2015-11-26 View Report
Accounts. Accounts type dormant. 2015-07-29 View Report
Annual return. With made up date full list shareholders. 2014-11-27 View Report
Accounts. Accounts type dormant. 2014-07-07 View Report
Officers. Officer name: Ms Deborah Ann Fuhr. 2014-01-30 View Report
Annual return. With made up date full list shareholders. 2013-11-04 View Report
Address. Old address: Taylor Packaging Meadowfield Avenue Spennymoor County Durham DL16 6YJ England. Change date: 2013-11-04. 2013-11-04 View Report
Address. Change date: 2013-11-04. Old address: the Poplars Cotherstone Nr Barnard Castle Co. Durham DL12 9QB United Kingdom. 2013-11-04 View Report
Accounts. Accounts type dormant. 2013-07-17 View Report
Annual return. With made up date full list shareholders. 2013-01-08 View Report
Incorporation. Incorporation company. 2011-10-25 View Report