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

4 Bryanston Square Freehold Limited

Documents

Total Documents25
Total Pages90

Filing History

30 June 2020Confirmation statement made on 30 June 2020 with updates
12 March 2020Confirmation statement made on 24 February 2020 with updates
12 March 2020Termination of appointment of Nadine Akle as a director on 31 January 2020
2 January 2020Accounts for a dormant company made up to 31 March 2019
11 March 2019Confirmation statement made on 24 February 2019 with no updates
7 March 2019Secretary's details changed for Sgp International Limited on 6 March 2019
7 March 2019Secretary's details changed for Sgp International Limited on 6 March 2019
6 March 2019Registered office address changed from C/O Sgp International Ltd 29 Chesham Way Watford Hertfordshire WD18 6NX United Kingdom to C/O Sgp International Ltd 29 Chesham Way Watford Hertfordshire WD18 6NX on 6 March 2019
6 March 2019Director's details changed for Mrs Nadine Akle on 6 March 2019
6 March 2019Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to C/O Sgp International Ltd 29 Chesham Way Watford Hertfordshire WD18 6NX on 6 March 2019
6 March 2019Director's details changed for Mrs Judith Burnley on 6 March 2019
6 March 2019Director's details changed for Mr Joseph John Salmon on 6 March 2019
6 March 2019Director's details changed for Mrs Elaine True on 6 March 2019
6 March 2019Appointment of Sgp International Limited as a secretary on 6 March 2019
22 November 2018Micro company accounts made up to 31 March 2018
22 November 2018Previous accounting period extended from 28 February 2018 to 31 March 2018
25 April 2018Director's details changed for Mr Joseph Joh Salmon on 20 April 2018
24 April 2018Director's details changed for Mrs Judith Burnley on 20 April 2018
24 April 2018Director's details changed for Mrs Nadine Akle on 20 April 2018
23 April 2018Director's details changed for Mrs Elaine True on 20 April 2018
23 April 2018Registered office address changed from C/O Bishop & Sewell Llp, 59-60 Russell Square London WC1B 4HP United Kingdom to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 23 April 2018
23 April 2018Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 20 April 2018
27 February 2018Confirmation statement made on 24 February 2018 with no updates
25 February 2017Incorporation
Statement of capital on 2017-02-25
  • GBP 4
25 February 2017Incorporation
Statement of capital on 2017-02-25
  • GBP 4
Sign up now to grow your client base. Plans & Pricing