Advanced company searchLink opens in new window

90-100 GODSTONE ROAD FREEHOLD LIMITED

Company number 03818720

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)
05 Oct 2017 CS01 Confirmation statement made on 3 August 2017 with updates
22 May 2017 TM01 Termination of appointment of David Anthony Lock as a director on 22 May 2017
22 May 2017 AP01 Appointment of Mr Daniel Paul Stone as a director on 22 May 2017
05 May 2017 TM01 Termination of appointment of Daniel Paul Stone as a director on 5 May 2017
02 Mar 2017 AA Total exemption full accounts made up to 31 August 2016
13 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
15 Feb 2016 AA Total exemption full accounts made up to 31 August 2015
07 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 12
08 Dec 2014 AA Total exemption full accounts made up to 31 August 2014
18 Nov 2014 AP01 Appointment of Mr Daniel Paul Stone as a director on 17 November 2014
12 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 12
22 Jul 2014 TM01 Termination of appointment of Maria Martese Gaudoin as a director on 21 July 2014
22 Jul 2014 TM01 Termination of appointment of Beth Coghlan as a director on 21 July 2014
13 Dec 2013 AA Total exemption full accounts made up to 31 August 2013
05 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 12
25 Mar 2013 TM01 Termination of appointment of Stuart Nourish as a director
18 Oct 2012 AA Total exemption full accounts made up to 31 August 2012
15 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
14 Aug 2012 AR01 Annual return made up to 3 August 2011 with full list of shareholders
14 Aug 2012 CH01 Director's details changed for Beth Coghlan on 3 August 2011
14 Aug 2012 CH01 Director's details changed for David Anthony Lock on 3 August 2011
12 Dec 2011 AA Total exemption full accounts made up to 31 August 2011
26 Oct 2011 AP01 Appointment of Maria Martese Gaudoin as a director
13 Oct 2011 AD01 Registered office address changed from 94 Godstone Road Caterham Surrey CR3 6RA on 13 October 2011
28 Sep 2011 TM02 Termination of appointment of Gary Oehme as a secretary