FRIENDS LONDON PROPERTY LIMITED

Churchill House Churchill House, London, NW7 2BA, England
StatusACTIVE
Company No.07985422
CategoryPrivate Limited Company
Incorporated12 Mar 2012
Age12 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

FRIENDS LONDON PROPERTY LIMITED is an active private limited company with number 07985422. It was incorporated 12 years, 2 months, 4 days ago, on 12 March 2012. The company address is Churchill House Churchill House, London, NW7 2BA, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

New address: Churchill House 120 Bunns Lane London NW7 2BA

Old address: Bcm Embankment 27 Old Gloucester Street London WC1N 3XX England

Change date: 2021-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

New address: Bcm Embankment 27 Old Gloucester Street London WC1N 3XX

Change date: 2020-05-04

Old address: Churchill House 120 Bunns Lane London NW7 2BA

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Address

Type: AD01

Old address: Roman House 296 Golders Green Road London NW11 9PT United Kingdom

Change date: 2012-04-02

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marian Birnhak

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Third Floor Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Lewis

Documents

View document PDF

Termination secretary company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Third Floor Nominees Limited

Documents

View document PDF

Incorporation company

Date: 12 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLIE HOLLAND LIMITED

41 ROBERTS WHARF,LEEDS,LS9 8DT

Number:07069384
Status:ACTIVE
Category:Private Limited Company

GPSV LIMITED

30 ARGYLL STREET,LONDON,W1F 7EB

Number:11794194
Status:ACTIVE
Category:Private Limited Company

NETHERY BUSINESS DEVELOPMENT LTD

108 CASTLEDERG ROAD,DRUMQUIN,BT78 4PX

Number:NI641029
Status:ACTIVE
Category:Private Limited Company

PHILS FORKS LTD

28 CUMBERLAND CRESCENT,CHELMSFORD,CM1 4AJ

Number:11129701
Status:ACTIVE
Category:Private Limited Company

SPITFIRE SCAFFOLDING LIMITED

224 HIGH STREET,CLAPHAM,MK41 6BS

Number:07100319
Status:ACTIVE
Category:Private Limited Company

THE BRITISH HORSEBALL ASSOCIATION LIMITED

67 CLIFFORD ROAD,HERTFORDSHIRE,EN5 5NZ

Number:02694830
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source