- Company Overview for 235 FREEHOLD LIMITED (07614476)
- Filing history for 235 FREEHOLD LIMITED (07614476)
- People for 235 FREEHOLD LIMITED (07614476)
- More for 235 FREEHOLD LIMITED (07614476)
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 |