Advanced company searchLink opens in new window

12 CREDITON HILL FREEHOLD LIMITED

Company number 05428353

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)
02 May 2017 CH03 Secretary's details changed for Nicholas Peter Mcloughlin on 10 April 2017
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
12 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
19 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
19 May 2014 CH01 Director's details changed for Manmohan Singh Kalra on 1 September 2013
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
22 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
13 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
30 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
30 Apr 2011 AD01 Registered office address changed from C/O Nicholas Mcloughlin 12 Crediton Hill London NW6 1HP on 30 April 2011
02 Mar 2011 AA Total exemption small company accounts made up to 30 April 2010
18 May 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Ms Elzbieta Jarzynkowska on 19 April 2010
18 May 2010 CH01 Director's details changed for Nicholas Peter Mcloughlin on 19 April 2010
12 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
18 May 2009 363a Return made up to 19/04/09; full list of members
18 May 2009 288a Director appointed ms elzbieta jarzynkowska
18 May 2009 288b Appointment terminated director laureen hall
03 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008
15 May 2008 363a Return made up to 19/04/08; full list of members