Advanced company searchLink opens in new window

107/109 CHURCH ROAD FREEHOLD COMPANY LIMITED

Company number 04505195

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 Nov 2024 AA Micro company accounts made up to 24 March 2024
07 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with updates
14 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
30 Jun 2023 TM01 Termination of appointment of Antony Jonathan Baldock as a director on 29 June 2023
11 May 2023 AA Micro company accounts made up to 24 March 2023
03 Nov 2022 AA Micro company accounts made up to 24 March 2022
09 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
23 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
17 May 2021 AA Micro company accounts made up to 24 March 2021
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
27 May 2020 AA Micro company accounts made up to 24 March 2020
07 Oct 2019 AA Micro company accounts made up to 24 March 2019
09 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
09 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
05 Jun 2018 AA Micro company accounts made up to 24 March 2018
28 Nov 2017 AA Micro company accounts made up to 24 March 2017
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
19 May 2017 AD01 Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to Sweetings Property Management 89 Bridge Road East Molesey Surrey KT8 9HH on 19 May 2017
11 Jan 2017 AP03 Appointment of Mr David Sweeting as a secretary on 1 September 2016
11 Jan 2017 TM02 Termination of appointment of Kinleigh Folkard & Hayward as a secretary on 1 September 2016
07 Oct 2016 AA Total exemption small company accounts made up to 24 March 2016
16 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
03 Mar 2016 AA Total exemption small company accounts made up to 24 March 2015
08 Feb 2016 CH01 Director's details changed for Teresa Maria Regini on 29 October 2013
05 Feb 2016 TM01 Termination of appointment of Thomas Joseph Henry as a director on 27 July 2012