107/109 CHURCH ROAD FREEHOLD COMPANY LIMITED
Company number 04505195
- Company Overview for 107/109 CHURCH ROAD FREEHOLD COMPANY LIMITED (04505195)
- Filing history for 107/109 CHURCH ROAD FREEHOLD COMPANY LIMITED (04505195)
- People for 107/109 CHURCH ROAD FREEHOLD COMPANY LIMITED (04505195)
- More for 107/109 CHURCH ROAD FREEHOLD COMPANY LIMITED (04505195)
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) |
---|---|---|---|
10 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 24 March 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
06 Nov 2013 | AA | Total exemption small company accounts made up to 24 March 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
08 Aug 2013 | CH01 | Director's details changed for Christopher Hamill on 8 August 2013 | |
08 Aug 2013 | CH01 | Director's details changed for Ralph Engelhard on 8 August 2013 | |
08 Aug 2013 | CH01 | Director's details changed for Antony Jonathan Baldock on 8 August 2013 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 24 March 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 24 March 2011 | |
22 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 24 March 2010 | |
03 Dec 2010 | AP01 | Appointment of Ruth Catherine Bishop as a director | |
16 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
16 Aug 2010 | CH04 | Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 1 October 2009 | |
13 Aug 2010 | CH01 | Director's details changed for Ann Jennifer Yazikov Brown on 1 October 2009 | |
13 Aug 2010 | CH01 | Director's details changed for Antony Jonathan Baldock on 1 October 2009 | |
13 Aug 2010 | CH01 | Director's details changed for Teresa Maria Regini on 1 October 2009 | |
13 Aug 2010 | CH01 | Director's details changed for Thomas Joseph Henry on 1 October 2009 | |
13 Aug 2010 | CH01 | Director's details changed for Christopher Hamill on 1 October 2009 | |
13 Aug 2010 | CH01 | Director's details changed for Ralph Engelhard on 1 October 2009 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 24 March 2009 | |
13 Aug 2009 | 363a | Return made up to 07/08/09; full list of members | |
23 Jan 2009 | AA | Total exemption small company accounts made up to 24 March 2008 |