Download leads from Nexok and grow your business. Find out more

3 Macfarlane Road Freehold Limited

Documents

Total Documents91
Total Pages278

Filing History

5 September 2020Cessation of Sami Mccabe as a person with significant control on 27 July 2020
5 September 2020Appointment of Mrs Innogen Lyndsey Killick-Steele as a director on 27 July 2020
5 September 2020Registered office address changed from C/O C/O Mr. S. Maccabe 3 Macfarlane Road London W12 7JY to 3 Macfarlane Road London W12 7JY on 5 September 2020
5 September 2020Termination of appointment of Sami Mccabe as a director on 27 July 2020
5 September 2020Notification of Innogen Lyndsey Killick-Steele as a person with significant control on 27 July 2020
5 June 2020Confirmation statement made on 2 June 2020 with no updates
15 December 2019Micro company accounts made up to 31 March 2019
8 June 2019Confirmation statement made on 2 June 2019 with no updates
7 May 2019Micro company accounts made up to 31 March 2018
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018
13 June 2018Confirmation statement made on 2 June 2018 with no updates
12 December 2017Micro company accounts made up to 31 March 2017
8 June 2017Confirmation statement made on 2 June 2017 with updates
8 June 2017Confirmation statement made on 2 June 2017 with updates
31 December 2016Accounts for a dormant company made up to 31 March 2016
31 December 2016Accounts for a dormant company made up to 31 March 2016
21 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
21 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
21 June 2016Director's details changed for Miss Valerie Kathleen Yen on 7 October 2015
21 June 2016Director's details changed for Miss Valerie Kathleen Yen on 7 October 2015
6 December 2015Accounts for a dormant company made up to 31 March 2015
6 December 2015Accounts for a dormant company made up to 31 March 2015
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
2 June 2015Termination of appointment of Nicholas Hugh Theobald as a director on 29 May 2015
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
2 June 2015Appointment of Miss Valerie Kathleen Yen as a director on 29 May 2015
2 June 2015Appointment of Miss Valerie Kathleen Yen as a director on 29 May 2015
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
2 June 2015Termination of appointment of Nicholas Hugh Theobald as a director on 29 May 2015
19 December 2014Accounts for a dormant company made up to 31 March 2014
19 December 2014Accounts for a dormant company made up to 31 March 2014
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
12 June 2014Termination of appointment of Zivana Bosnjakovic as a director
12 June 2014Appointment of Mr Nicholas Hugh Theobald as a director
12 June 2014Termination of appointment of Zivana Bosnjakovic as a director
12 June 2014Appointment of Mr Nicholas Hugh Theobald as a director
27 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-27
27 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-27
6 January 2014Total exemption small company accounts made up to 31 March 2013
6 January 2014Total exemption small company accounts made up to 31 March 2013
30 April 2013Annual return made up to 13 February 2013 with a full list of shareholders
30 April 2013Annual return made up to 13 February 2013 with a full list of shareholders
26 December 2012Total exemption small company accounts made up to 31 March 2012
26 December 2012Appointment of Mr Sami Mccabe as a director
26 December 2012Appointment of Mr Sami Mccabe as a director
26 December 2012Total exemption small company accounts made up to 31 March 2012
26 December 2012Registered office address changed from 159 Church Road Teddington Middlesex TW11 8QH United Kingdom on 26 December 2012
26 December 2012Registered office address changed from 159 Church Road Teddington Middlesex TW11 8QH United Kingdom on 26 December 2012
19 November 2012Termination of appointment of Zeljko Subotic as a secretary
19 November 2012Termination of appointment of Zeljko Subotic as a secretary
19 November 2012Termination of appointment of Zeljko Subotic as a director
19 November 2012Termination of appointment of Zeljko Subotic as a director
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
18 December 2011Total exemption small company accounts made up to 31 March 2011
18 December 2011Total exemption small company accounts made up to 31 March 2011
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders
23 December 2010Total exemption small company accounts made up to 31 March 2010
23 December 2010Total exemption small company accounts made up to 31 March 2010
12 March 2010Secretary's details changed for Zeljko Subotic on 11 March 2010
12 March 2010Director's details changed for Mr Zeljko Subotic on 11 March 2010
12 March 2010Director's details changed for Mr Zeljko Subotic on 11 March 2010
12 March 2010Director's details changed for Zivana Bosnjakovic on 11 March 2010
12 March 2010Secretary's details changed for Mr Zeljko Subotic on 11 March 2010
12 March 2010Director's details changed for Mr Zeljko Subotic on 11 March 2010
12 March 2010Annual return made up to 13 February 2010 with a full list of shareholders
12 March 2010Director's details changed for Mr Zeljko Subotic on 11 March 2010
12 March 2010Secretary's details changed for Zeljko Subotic on 11 March 2010
12 March 2010Director's details changed for Zivana Bosnjakovic on 11 March 2010
12 March 2010Secretary's details changed for Mr Zeljko Subotic on 11 March 2010
12 March 2010Annual return made up to 13 February 2010 with a full list of shareholders
20 January 2010Total exemption small company accounts made up to 31 March 2009
20 January 2010Total exemption small company accounts made up to 31 March 2009
16 February 2009Return made up to 13/02/09; full list of members
16 February 2009Return made up to 13/02/09; full list of members
4 February 2009Registered office changed on 04/02/2009 from 3 macfarlane road shepherds bush london W12 7JY
4 February 2009Total exemption small company accounts made up to 28 February 2008
4 February 2009Total exemption small company accounts made up to 28 February 2008
4 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009
4 February 2009Return made up to 13/02/08; full list of members
4 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009
4 February 2009Return made up to 13/02/08; full list of members
4 February 2009Registered office changed on 04/02/2009 from 3 macfarlane road shepherds bush london W12 7JY
13 December 2007Total exemption small company accounts made up to 28 February 2007
13 December 2007Total exemption small company accounts made up to 28 February 2007
22 May 2007Return made up to 13/02/07; full list of members
22 May 2007Return made up to 13/02/07; full list of members
13 February 2006Incorporation
13 February 2006Incorporation
Sign up now to grow your client base. Plans & Pricing