113 PALMERSTON ROAD FREEHOLD LIMITED - WATERLOOVILLE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-14 View Report
Address. Old address: 113a London Road Waterlooville Hampshire PO7 7DZ England. Change date: 2023-12-12. New address: C/O Quick Accountancy Waterlooville Ltd 113a London Road Waterlooville Hampshire PO7 7DZ. 2023-12-12 View Report
Accounts. Accounts type dormant. 2023-06-06 View Report
Confirmation statement. Statement with no updates. 2022-12-21 View Report
Accounts. Accounts type dormant. 2022-04-07 View Report
Confirmation statement. Statement with no updates. 2021-12-16 View Report
Accounts. Accounts type dormant. 2021-09-02 View Report
Confirmation statement. Statement with no updates. 2021-01-08 View Report
Accounts. Accounts type dormant. 2020-09-21 View Report
Confirmation statement. Statement with updates. 2019-12-16 View Report
Address. New address: 113a London Road Waterlooville Hampshire PO7 7DZ. Old address: 113a (Quick Accountancy) London Road Waterlooville PO7 7DZ. Change date: 2019-12-16. 2019-12-16 View Report
Persons with significant control. Psc name: Mr Nicholas Bernard Joseph Browne. Change date: 2019-08-01. 2019-08-06 View Report
Officers. Change date: 2019-08-01. Officer name: Nicholas Bernard Joseph Browne. 2019-08-06 View Report
Accounts. Accounts type dormant. 2019-06-17 View Report
Address. New address: 113a (Quick Accountancy) London Road Waterlooville PO7 7DZ. Change date: 2019-03-21. Old address: Unit 1 Freemantle Business Centre 152 Millbrook Road East Southampton Hampshire SO15 1JR. 2019-03-21 View Report
Confirmation statement. Statement with no updates. 2019-02-05 View Report
Accounts. Accounts type dormant. 2018-05-21 View Report
Confirmation statement. Statement with no updates. 2018-02-02 View Report
Accounts. Accounts type dormant. 2017-09-11 View Report
Confirmation statement. Statement with updates. 2017-02-13 View Report
Accounts. Accounts type dormant. 2016-07-06 View Report
Annual return. With made up date full list shareholders. 2016-02-17 View Report
Accounts. Accounts type dormant. 2015-05-20 View Report
Annual return. With made up date full list shareholders. 2015-03-02 View Report
Address. New address: Unit 1 Freemantle Business Centre 152 Millbrook Road East Southampton Hampshire SO15 1JR. Old address: 26 Pear Tree Close Bransgore Christchurch Dorset BH23 8NH. Change date: 2015-01-30. 2015-01-30 View Report
Gazette. Gazette filings brought up to date. 2014-12-20 View Report
Accounts. Accounts type dormant. 2014-12-17 View Report
Gazette. Gazette notice compulsary. 2014-12-09 View Report
Gazette. Gazette filings brought up to date. 2014-05-24 View Report
Annual return. With made up date full list shareholders. 2014-05-21 View Report
Gazette. Gazette notice compulsary. 2014-04-08 View Report
Change of name. Description: Company name changed rexview properties LIMITED\certificate issued on 19/12/12. 2012-12-19 View Report
Officers. Officer name: Nicholas Bernard Joseph Browne. 2012-12-19 View Report
Address. Old address: Pearl House 746 Finchley Road London NW11 7TH United Kingdom. Change date: 2012-12-19. 2012-12-19 View Report
Officers. Officer name: Barbara Kahan. 2012-12-19 View Report
Address. Change date: 2012-12-19. Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom. 2012-12-19 View Report
Incorporation. Incorporation company. 2012-12-11 View Report