Advanced company searchLink opens in new window

CARLINGFORD FREEHOLD LIMITED

Company number 02297442

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)
23 Oct 2024 AA Accounts for a dormant company made up to 31 March 2024
16 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
18 Oct 2023 CH01 Director's details changed for Matthew Sebastian Alfonso Fernanoes on 18 October 2023
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
04 Jun 2022 AD01 Registered office address changed from 42 Wimbledon Hill Road London SW19 7PA England to 212 Copse Hill London SW20 0SP on 4 June 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
21 Sep 2021 AD01 Registered office address changed from 207 London Road Mitcham Mitcham Surrey CR4 2JD to 42 Wimbledon Hill Road London SW19 7PA on 21 September 2021
05 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
17 Dec 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
19 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Nov 2018 TM01 Termination of appointment of Hettiachchige Chulani Sudharman Perera as a director on 8 November 2018
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
29 Jun 2018 AP01 Appointment of Matthew Sebastian Alfonso Fernanoes as a director on 25 June 2018
20 Jun 2018 AD01 Registered office address changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG to 207 London Road Mitcham Mitcham Surrey CR4 2JD on 20 June 2018
04 Jun 2018 AP01 Appointment of Cris Barker as a director on 31 October 2017
23 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
10 Oct 2017 AP01 Appointment of Mr Hettiachchige Chulani Sudharman Perera as a director on 3 October 2017
01 Aug 2017 TM01 Termination of appointment of Sarwan Kumar Suntokee as a director on 1 August 2017