Advanced company searchLink opens in new window

HERBERT ROAD FREEHOLD COMPANY LIMITED

Company number 06412155

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)
17 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
25 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
20 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
26 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4
24 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
19 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
28 Aug 2012 AA Accounts for a dormant company made up to 31 October 2011
24 Aug 2012 TM01 Termination of appointment of Steven Stead as a director
24 Aug 2012 AP01 Appointment of Miss Megan Howarth as a director
19 Dec 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
05 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
11 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
11 Nov 2010 CH04 Secretary's details changed for Ellis Jones Company Secretarial Limited on 20 October 2010
11 Nov 2010 AD01 Registered office address changed from C/O Ellis Jones Sandbourne House 302 Charminster Road Bournemouth Dorset BH8 9RU England on 11 November 2010
11 Nov 2010 CH01 Director's details changed for Christine Joan Aziz on 11 November 2010
11 Nov 2010 CH04 Secretary's details changed for Ellis Jones Company Secretarial Limited on 20 October 2010
11 Nov 2010 AD01 Registered office address changed from 99 Holdenhurst Road Bournemouth Dorset BH8 8DY on 11 November 2010
07 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
09 Dec 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Helen Vincent on 29 October 2009
08 Dec 2009 CH01 Director's details changed for Tamsine Shakespeare on 29 October 2009
08 Dec 2009 CH01 Director's details changed for Christine Joan Aziz on 29 October 2009
08 Dec 2009 CH01 Director's details changed for Steven Neil Stead on 29 October 2009
07 Dec 2009 CH04 Secretary's details changed for Ellis Jones Company Secretarial Limited on 29 October 2009
13 Aug 2009 AA Accounts for a dormant company made up to 31 October 2008