- Company Overview for CARLINGFORD FREEHOLD LIMITED (02297442)
- Filing history for CARLINGFORD FREEHOLD LIMITED (02297442)
- People for CARLINGFORD FREEHOLD LIMITED (02297442)
- More for CARLINGFORD FREEHOLD LIMITED (02297442)
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 |