27 EARDLEY CRESCENT FREEHOLD LIMITED - KETTERING


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

Description Filing date
Confirmation statement. Statement with updates. 2023-12-11 View Report
Officers. Officer name: Erum Loan. Change date: 2023-08-21. 2023-08-21 View Report
Officers. Change date: 2023-08-21. Officer name: Alicja Ewa Courtney. 2023-08-21 View Report
Officers. Officer name: Mr Thomas Anthony Ortenzi. Appointment date: 2023-03-24. 2023-06-07 View Report
Capital. Capital allotment shares. 2023-06-07 View Report
Accounts. Accounts type dormant. 2023-05-25 View Report
Confirmation statement. Statement with updates. 2022-12-08 View Report
Officers. Officer name: Blandine Marie Therese Aullen-Knight. Change date: 2022-12-08. 2022-12-08 View Report
Confirmation statement. Statement with updates. 2022-08-10 View Report
Accounts. Accounts type dormant. 2022-05-30 View Report
Officers. Appointment date: 2021-12-14. Officer name: Mrs Dipika Dattani. 2022-01-05 View Report
Confirmation statement. Statement with updates. 2021-08-06 View Report
Accounts. Accounts type micro entity. 2021-05-28 View Report
Officers. Officer name: Edelle Simone Carr. Termination date: 2021-02-25. 2021-02-25 View Report
Officers. Officer name: Alicja Ewa Courtney. Change date: 2021-02-25. 2021-02-25 View Report
Officers. Officer name: Erum Loan. Change date: 2021-02-25. 2021-02-25 View Report
Officers. Change date: 2021-02-25. Officer name: Blandine Marie Therese Aullen-Knight. 2021-02-25 View Report
Address. Old address: 62 Grants Close London NW7 1DE. New address: Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ. Change date: 2021-02-25. 2021-02-25 View Report
Officers. Appointment date: 2021-02-25. Officer name: Meadows Nominees Limited. 2021-02-25 View Report
Officers. Termination date: 2020-12-09. Officer name: Joanna Meadows. 2020-12-11 View Report
Confirmation statement. Statement with no updates. 2020-08-07 View Report
Accounts. Accounts type micro entity. 2020-05-29 View Report
Confirmation statement. Statement with no updates. 2019-08-05 View Report
Accounts. Accounts type micro entity. 2019-05-29 View Report
Confirmation statement. Statement with no updates. 2018-08-02 View Report
Accounts. Accounts type micro entity. 2018-05-16 View Report
Confirmation statement. Statement with no updates. 2017-08-02 View Report
Accounts. Accounts type dormant. 2017-05-30 View Report
Confirmation statement. Statement with updates. 2016-08-15 View Report
Accounts. Accounts type total exemption small. 2016-05-30 View Report
Annual return. With made up date full list shareholders. 2015-08-13 View Report
Accounts. Accounts type dormant. 2015-05-12 View Report
Address. New address: 62 Grants Close London NW7 1DE. Old address: One Hood Street Newcastle upon Tyne NE1 6JQ. Change date: 2015-05-05. 2015-05-05 View Report
Officers. Officer name: Mrs Edelle Simone Carr. Appointment date: 2014-09-23. 2014-09-24 View Report
Annual return. With made up date full list shareholders. 2014-08-18 View Report
Address. Old address: Clarke Mairs Llp Royal House 5-7 Market Street Newcastle upon Tyne Tyne and Wear NE1 6JN United Kingdom. Change date: 2014-04-29. 2014-04-29 View Report
Incorporation. Capital: GBP 3 2013-08-01 View Report