Advanced company searchLink opens in new window

235 FREEHOLD LIMITED

Company number 07614476

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 Jun 2024 AA Micro company accounts made up to 31 December 2023
22 May 2024 AP01 Appointment of Mrs Linda Ann Sullivan as a director on 20 May 2024
22 May 2024 AP01 Appointment of Ms Margaret Anne Senner as a director on 20 May 2024
26 Feb 2024 AD01 Registered office address changed from PO Box 532 PO Box 532 Bexley Kent DA1 9UE United Kingdom to 390 Hurst Road Bexley DA5 3JY on 26 February 2024
26 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
26 May 2023 AA Micro company accounts made up to 31 December 2022
15 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
19 Jul 2022 AA Micro company accounts made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
22 Dec 2021 AA Micro company accounts made up to 31 December 2020
19 May 2021 AD01 Registered office address changed from 474 Hurst Road Bexley DA5 3JR England to PO Box 532 PO Box 532 Bexley Kent DA1 9UE on 19 May 2021
12 Mar 2021 TM01 Termination of appointment of Christine Perry as a director on 12 March 2021
17 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
10 Jul 2020 AP01 Appointment of Ms Christine Perry as a director on 3 July 2020
28 Apr 2020 CS01 Confirmation statement made on 4 February 2020 with updates
04 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates
23 Apr 2019 AP03 Appointment of Mrs Judith Jeffreys as a secretary on 18 April 2019
23 Apr 2019 TM01 Termination of appointment of Samantha Coward as a director on 18 April 2019
23 Apr 2019 TM02 Termination of appointment of Kevin Ronald Howard as a secretary on 18 April 2019
03 Apr 2019 AD01 Registered office address changed from C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP to 474 Hurst Road Bexley DA5 3JR on 3 April 2019
11 Mar 2019 TM01 Termination of appointment of Terence Baldwin as a director on 11 March 2019
29 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
29 May 2018 TM01 Termination of appointment of Jay Yems as a director on 21 December 2017