Advanced company searchLink opens in new window

CHURCH ROAD FREEHOLDERS LIMITED

Company number 05074705

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)
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
20 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
22 May 2019 TM01 Termination of appointment of David Truman as a director on 22 May 2019
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
01 Feb 2019 AA Accounts for a dormant company made up to 31 March 2018
10 Jan 2019 AP01 Appointment of Mr David Truman as a director on 7 January 2019
28 Sep 2018 TM01 Termination of appointment of Amanda Michaels as a director on 18 September 2018
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
15 May 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
13 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
09 Dec 2016 AP01 Appointment of Ms Amanda Michaels as a director on 9 December 2016
21 Jun 2016 TM01 Termination of appointment of Christopher Howard Minton as a director on 27 May 2016
12 May 2016 AP03 Appointment of Bright Willis Limited as a secretary on 11 April 2016
11 May 2016 TM02 Termination of appointment of Sean Anthony Vaughan as a secretary on 11 May 2016
11 May 2016 TM01 Termination of appointment of Aradhana Perry as a director on 15 April 2016
15 Apr 2016 AR01 Annual return made up to 16 March 2016 no member list
15 Apr 2016 TM01 Termination of appointment of Diane Stevens as a director on 15 April 2016
15 Apr 2016 CH01 Director's details changed for Aradhana Perry on 8 April 2016
15 Apr 2016 CH01 Director's details changed for Christopher Howard Minton on 15 April 2016
15 Apr 2016 CH01 Director's details changed for Diane Stevens on 15 April 2016
11 Mar 2016 AA Accounts for a dormant company made up to 31 March 2015
11 Mar 2016 AD01 Registered office address changed from Flat 3 64 Church Road Moseley Birmingham West Midlands B13 9AG to C/O Bright Willis 1323 Stratford Road Hall Green Birmingham West Midlands B28 9HH on 11 March 2016
16 Jul 2015 AA Total exemption full accounts made up to 31 March 2014
16 Jul 2015 AA Total exemption full accounts made up to 31 March 2013