Advanced company searchLink opens in new window

THREE FLATS FREEHOLDERS LIMITED

Company number 05673593

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)
18 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with updates
02 Oct 2024 AA Micro company accounts made up to 31 January 2024
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with updates
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with updates
20 Feb 2024 PSC01 Notification of Andrew David Thornton as a person with significant control on 20 February 2024
20 Feb 2024 PSC01 Notification of Dolores Turner as a person with significant control on 20 February 2024
20 Feb 2024 PSC01 Notification of Cecilia Cheung as a person with significant control on 20 February 2024
20 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 20 February 2024
20 Feb 2024 AP01 Appointment of Mr Andrew David Thornton as a director on 20 October 2023
20 Feb 2024 TM01 Termination of appointment of Caroline Nuset as a director on 20 October 2023
16 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
25 Aug 2023 AA Micro company accounts made up to 31 January 2023
17 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
19 Oct 2022 AA Micro company accounts made up to 31 January 2022
18 Jul 2022 AP01 Appointment of Mrs Dolores Turner as a director on 21 June 2022
18 Jul 2022 TM01 Termination of appointment of Philomena Edith O'driscoll as a director on 21 June 2022
27 Mar 2022 AD01 Registered office address changed from 77 77 Sandhurst Road Catford London SE6 1UP England to 77 Sandhurst Road Catford London SE6 1UP on 27 March 2022
03 Mar 2022 AD01 Registered office address changed from 26 Station Approach Hayes Bromley BR2 7EH England to 77 77 Sandhurst Road Catford London SE6 1UP on 3 March 2022
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
07 Oct 2021 AA Micro company accounts made up to 31 January 2021
26 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 January 2020
05 Feb 2020 CS01 Confirmation statement made on 12 January 2020 with updates
18 Jan 2020 AD01 Registered office address changed from Flat 2, 19 Queens Road Beckenham Kent BR3 4JN to 26 Station Approach Hayes Bromley BR2 7EH on 18 January 2020
28 Oct 2019 AP01 Appointment of Ms Cecilia Cheung as a director on 9 August 2019