Advanced company searchLink opens in new window

18 ADOLPHUS ROAD FREEHOLD LIMITED

Company number 02537265

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)
03 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with no updates
15 Apr 2024 AA Micro company accounts made up to 30 September 2023
03 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
28 May 2023 AA Micro company accounts made up to 30 September 2022
15 May 2023 CH01 Director's details changed for Peter Milloy on 1 September 2022
05 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with updates
04 Sep 2022 AP01 Appointment of Ms Emily Caroline Joyce Waldron as a director on 1 September 2022
04 Sep 2022 PSC01 Notification of Emily Caroline Joyce Waldron as a person with significant control on 1 September 2022
03 Sep 2022 AP03 Appointment of Mr Peter Dennis Grattan Milloy as a secretary on 1 September 2022
03 Sep 2022 TM01 Termination of appointment of Benji Paul Merrison as a director on 1 September 2022
03 Sep 2022 TM02 Termination of appointment of Benji Merrison as a secretary on 1 September 2022
03 Sep 2022 PSC07 Cessation of Benji Paul Merrison as a person with significant control on 1 May 2022
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
19 Jun 2022 CH01 Director's details changed for Mr Gary William Woodward on 15 February 2021
11 Feb 2022 CH03 Secretary's details changed for Benji Merrison on 7 February 2022
11 Feb 2022 CH01 Director's details changed for Peter Milloy on 7 February 2022
11 Feb 2022 PSC04 Change of details for Mr Peter Dennis Grattan Milloy as a person with significant control on 7 February 2022
11 Feb 2022 PSC04 Change of details for Ms Christine Marian Sennett as a person with significant control on 7 February 2022
11 Feb 2022 PSC04 Change of details for Mr Gary William Woodward as a person with significant control on 7 February 2022
11 Feb 2022 CH01 Director's details changed for Mr Gary William Woodward on 7 February 2022
11 Feb 2022 CH01 Director's details changed for Miss Cristine Marion Sennett on 7 February 2022
11 Feb 2022 PSC04 Change of details for Mr Benji Paul Merrison as a person with significant control on 7 February 2022
11 Feb 2022 CH01 Director's details changed for Mr Benji Paul Merrison on 7 February 2022
11 Feb 2022 AD01 Registered office address changed from 94 Charmouth Road St. Albans Hertfordshire AL1 4SQ to 1 Kings Avenue London N21 3NA on 11 February 2022
07 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates