Advanced company searchLink opens in new window

CHRA FREEHOLD LIMITED

Company number 06830506

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)
03 Nov 2024 AA Micro company accounts made up to 28 February 2024
09 May 2024 CS01 Confirmation statement made on 30 March 2024 with updates
09 May 2024 TM01 Termination of appointment of Carole Christina Hope as a director on 7 November 2023
09 May 2024 AP01 Appointment of Mr James Henry Patrick Kirwan as a director on 7 November 2023
09 May 2024 AP01 Appointment of Mrs Karen Elizabeth Kirwan as a director on 7 November 2023
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
16 Jun 2023 AP01 Appointment of Mrs Julie Ann Tough as a director on 5 June 2023
11 Jun 2023 TM01 Termination of appointment of Simon John Dean as a director on 30 May 2023
12 Apr 2023 AP01 Appointment of Mrs Brigid Helen Mary Loveday as a director on 1 May 2022
12 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
12 Apr 2023 TM01 Termination of appointment of Jagroop Singh Roopra as a director on 30 April 2022
07 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
07 Feb 2023 CS01 Confirmation statement made on 30 March 2022 with no updates
07 Feb 2023 RT01 Administrative restoration application
06 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
14 Jun 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
14 Jun 2021 PSC08 Notification of a person with significant control statement
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
16 Nov 2020 AD03 Register(s) moved to registered inspection location 8 Colinswood House Collinswood Road Farnham Common Buckinghamshire SL2 3LN
16 Nov 2020 AD02 Register inspection address has been changed to 8 Colinswood House Collinswood Road Farnham Common Buckinghamshire SL2 3LN
13 Nov 2020 CH01 Director's details changed for Mr Matthew Geraint Thomas on 1 May 2020
17 Apr 2020 PSC07 Cessation of Edward Smith as a person with significant control on 25 January 2020
09 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates