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)
04 May 2011 CH01 Director's details changed for Ms Zina Elizabeth Bage on 3 May 2011
04 May 2011 CH01 Director's details changed
04 May 2011 CH01 Director's details changed for Christine Elizabeth Swaby on 3 May 2011
04 May 2011 CH01 Director's details changed for William Joseph Mark Wilkins on 3 May 2011
04 May 2011 CH01 Director's details changed for Christopher Samuel Webber on 3 May 2011
04 May 2011 CH01 Director's details changed for Sarah Cresswell on 3 May 2011
04 May 2011 CH01 Director's details changed for Helen Harrison on 3 May 2011
11 Aug 2010 AP01 Appointment of Christopher Samuel Webber as a director
10 Aug 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
29 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Jul 2010 TM01 Termination of appointment of Stephane Vernoux as a director
23 Jun 2010 CH01 Director's details changed for Helen Harrison on 16 February 2010
18 Jun 2010 TM01 Termination of appointment of Jared Aspinall as a director
26 Apr 2010 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1V 2LD on 26 April 2010
05 Mar 2010 AP01 Appointment of Jared Edward Aspinall as a director
18 Feb 2010 CH01 Director's details changed for Helen Harrison on 1 August 2009
15 Feb 2010 TM01 Termination of appointment of Gavin Thomas Ashwyn Smyth as a director
12 Oct 2009 TM01 Termination of appointment of Harold Olins as a director
12 Oct 2009 TM01 Termination of appointment of Michael Fairclough as a director
28 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Jul 2009 363a Return made up to 22/07/09; full list of members
09 Apr 2009 288a Director appointed sarah jane cresswell
09 Apr 2009 288a Director appointed zina elizabeth bage
29 Jul 2008 363a Return made up to 22/07/08; full list of members
03 Jun 2008 88(2) Ad 30/04/08\gbp si 1@1=1\gbp ic 194/195\