MARGARETS COURT FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 08250488 |
Category | Private Limited Company |
Incorporated | 12 Oct 2012 |
Age | 11 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
MARGARETS COURT FREEHOLD LIMITED is an active private limited company with number 08250488. It was incorporated 11 years, 7 months, 11 days ago, on 12 October 2012. The company address is C/O Sterling Estates Management Limited C/O Sterling Estates Management Limited, Stanmore, HA7 4AR, Middlesex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 23 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Appoint person director company with name date
Date: 13 Jul 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Storer
Appointment date: 2023-07-11
Documents
Termination director company with name termination date
Date: 07 Jul 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-12
Officer name: Ashley Charles Colin
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Address
Type: AD01
Old address: C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England
Change date: 2022-07-28
New address: C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change corporate secretary company with change date
Date: 19 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Sterling Estates Management
Change date: 2021-07-15
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-17
New address: C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR
Old address: C/O Sterling Estates Management Ltd Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-27
Officer name: Ms Zannatul Ferdousi Islam
Documents
Change person director company with change date
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ashley Charles Colin
Change date: 2019-03-27
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Change person director company with change date
Date: 14 Nov 2013
Action Date: 30 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ashley Charles Colin
Change date: 2013-10-30
Documents
Change registered office address company with date old address
Date: 19 Jun 2013
Action Date: 19 Jun 2013
Category: Address
Type: AD01
Old address: C/O Ashley Colin 15 Earlston Grove London London E9 7NE United Kingdom
Change date: 2013-06-19
Documents
Appoint corporate secretary company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sterling Estates Management
Documents
Capital allotment shares
Date: 15 Jan 2013
Action Date: 15 Jan 2013
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2013-01-15
Documents
Change person director company with change date
Date: 15 Jan 2013
Action Date: 15 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Zannatul Islam
Change date: 2013-01-15
Documents
Change registered office address company with date old address
Date: 15 Jan 2013
Action Date: 15 Jan 2013
Category: Address
Type: AD01
Old address: 11 Margarets Court 195 Hainault Road London E11 1EY England
Change date: 2013-01-15
Documents
Some Companies
STALLENGE THORNE, HOCKWORTHY,SOMERSET,TA21 0NJ
Number: | 04638995 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 KENNEDY GARDENS,SEVENOAKS,TN13 3UG
Number: | 09896276 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WHITEWOOD WAY,,WR5 2LN
Number: | 03092875 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE
Number: | 07257306 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,CRAWLEY,RH10 1HT
Number: | 08775779 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 DOWNS DRIVE DOWNS DRIVE,ALTRINCHAM,WA14 5QU
Number: | 11527534 |
Status: | ACTIVE |
Category: | Private Limited Company |