24 EARDLEY CRESCENT FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 06418283 |
Category | Private Limited Company |
Incorporated | 05 Nov 2007 |
Age | 16 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
24 EARDLEY CRESCENT FREEHOLD LIMITED is an active private limited company with number 06418283. It was incorporated 16 years, 6 months, 23 days ago, on 05 November 2007. The company address is 62 Grants Close, London, NW7 1DE.
Company Fillings
Appoint person director company with name date
Date: 02 Apr 2024
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alison Clair Johnston
Appointment date: 2023-12-07
Documents
Confirmation statement with updates
Date: 07 Nov 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Accounts with accounts type dormant
Date: 21 Aug 2023
Action Date: 24 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-24
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Accounts with accounts type dormant
Date: 22 Aug 2022
Action Date: 24 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-24
Documents
Confirmation statement with updates
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type dormant
Date: 09 Sep 2021
Action Date: 24 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-24
Documents
Termination director company with name termination date
Date: 28 May 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-24
Officer name: James Anthony Christopher Hanbury
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Termination director company with name termination date
Date: 09 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-01
Officer name: Mark Phillip Bednall
Documents
Accounts with accounts type dormant
Date: 29 Sep 2020
Action Date: 24 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-24
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Accounts with accounts type dormant
Date: 20 Aug 2019
Action Date: 24 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-24
Documents
Confirmation statement with updates
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Accounts with accounts type dormant
Date: 21 Aug 2018
Action Date: 24 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-24
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type dormant
Date: 25 Aug 2017
Action Date: 24 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-24
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type dormant
Date: 05 Sep 2016
Action Date: 24 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-24
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Termination director company with name termination date
Date: 09 Nov 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diana Mary Cheyne Turcan
Termination date: 2015-09-02
Documents
Accounts with accounts type dormant
Date: 22 Sep 2015
Action Date: 24 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-24
Documents
Termination secretary company with name termination date
Date: 08 Sep 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Diana Mary Cheyne Turcan
Termination date: 2015-09-02
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 24 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-24
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Accounts with accounts type dormant
Date: 20 Sep 2013
Action Date: 24 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-24
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Termination director company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Meryl Welch
Documents
Accounts with accounts type dormant
Date: 20 Sep 2012
Action Date: 24 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-24
Documents
Appoint person director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Meryl Linda Welch
Documents
Appoint person director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Anthony Christopher Hanbury
Documents
Termination director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Thornaes
Documents
Appoint person secretary company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Edelle Simone Carr
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Termination director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Yorke Long
Documents
Accounts with accounts type dormant
Date: 26 Sep 2011
Action Date: 24 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-24
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Accounts with accounts type dormant
Date: 23 Sep 2010
Action Date: 24 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-24
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Diana Mary Cheyne Turcan
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Marcus Yorke Long
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Meryl Linda Welch
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christian Thornaes
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Phillip Bednall
Change date: 2009-10-02
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2009
Action Date: 24 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-24
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Legacy
Date: 18 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 18/11/2008 from 24 eardley crescent london SW5 9JZ
Documents
Legacy
Date: 16 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 25/03/08\gbp si 4@1=4\gbp ic 1/5\
Documents
Legacy
Date: 16 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 24/12/2008
Documents
Legacy
Date: 11 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 11/03/2008 from 16 northfields prospect putney bridge road london SW18 1PE
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lbco services LIMITED
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary lbco secretaries LIMITED
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed meryl linda welch
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed christian thornaes
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed diana mary cheyne turcan
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mark phillip bednall
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed marcus yorke long
Documents
Some Companies
3RD FLOOR,LONDON,EC2A 4NE
Number: | 06646958 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR 8 GLENTHORNE MEWS,LONDON,W6 0LJ
Number: | 03509127 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAGON INSPECTION SERVICES LIMITED
11 WENTWORTH CLOSE,MILFORD HAVEN,SA73 3SF
Number: | 08924912 |
Status: | ACTIVE |
Category: | Private Limited Company |
LILAC SQUARE CREATIVE SOLUTIONS LIMITED
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 10851073 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 11, REGENCY COURT,WORTHING,BN13 2EF
Number: | 10666129 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWINGSOFT I.T. SOLUTIONS LIMITED
SUITE 81 GROSVENOR GARDENS HSE,LONDON,SW1W 0BS
Number: | 03763771 |
Status: | LIQUIDATION |
Category: | Private Limited Company |