Advanced company searchLink opens in new window

ROYAL HERBERT FREEHOLD LIMITED

Company number 03406822

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)
26 Sep 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 196
26 Sep 2014 SH01 Statement of capital following an allotment of shares on 13 September 2012
  • GBP 196.00
23 Jul 2014 TM01 Termination of appointment of Paola Torsello as a director on 29 July 2013
22 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jan 2014 TM01 Termination of appointment of Elizabeth Mead as a director
04 Nov 2013 TM01 Termination of appointment of Zina Bage as a director
25 Oct 2013 AP01 Appointment of Rebecca Jane Hodgson as a director
25 Oct 2013 AP01 Appointment of Elizabeth Mead as a director
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 195
28 May 2013 TM01 Termination of appointment of Mark Mann as a director
16 Apr 2013 CH01 Director's details changed for Paola Torsello on 12 November 2012
18 Feb 2013 TM01 Termination of appointment of Christopher Webber as a director
20 Nov 2012 AP01 Appointment of Paola Torsello as a director
21 Sep 2012 SH01 Statement of capital following an allotment of shares on 13 September 2012
  • GBP 195
19 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Aug 2012 TM01 Termination of appointment of William Wilkins as a director
02 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
16 May 2012 CH01 Director's details changed for Mark Reginald Mann on 13 February 2012
04 May 2012 CH01 Director's details changed for Helen Harrison on 1 August 2011
12 Mar 2012 AP01 Appointment of Mark Reginald Mann as a director
09 Dec 2011 TM01 Termination of appointment of Christine Swaby as a director
03 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
12 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010