Advanced company searchLink opens in new window

COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED

Company number 00172628

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with no updates
15 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
09 Sep 2022 PSC04 Change of details for Miss Brenda Ann-Ita Zajac as a person with significant control on 6 April 2016
09 Sep 2022 PSC04 Change of details for Mr Philip David Zajac as a person with significant control on 6 April 2016
16 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
17 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
22 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2021 AA01 Previous accounting period shortened from 29 March 2020 to 28 March 2020
16 Feb 2021 AP02 Appointment of Umbercroft Limited as a director on 12 February 2021
02 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
21 Jan 2021 AD01 Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 21 January 2021
31 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2020 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
10 Jan 2020 PSC04 Change of details for Mr Philip David Zajac as a person with significant control on 6 April 2016
10 Jan 2020 PSC04 Change of details for Miss Brenda Ann-Ita Zajac as a person with significant control on 6 April 2016
20 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
25 Mar 2019 AD01 Registered office address changed from 397 Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 25 March 2019
16 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 AD01 Registered office address changed from 399 Hendon Way London NW4 3LH to 397 Hendon Way London NW4 3LH on 21 March 2018
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates