- 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) |
---|---|---|---|
29 May 2018 | TM01 | Termination of appointment of Linda Ann Sullivan as a director on 27 November 2017 | |
25 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Jan 2018 | AP01 | Appointment of Mrs Linda Ann Sullivan as a director on 27 November 2017 | |
01 Dec 2017 | AP01 | Appointment of Mrs Samantha Coward as a director on 27 November 2017 | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
17 Oct 2016 | AP01 | Appointment of Mr Jay Yems as a director on 4 October 2016 | |
13 Oct 2016 | AP01 | Appointment of Mr Cormac Arthur Rumley as a director on 4 October 2016 | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | CH03 | Secretary's details changed for Kevin Ronald Howard on 26 April 2016 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
10 Jun 2014 | CH01 | Director's details changed for Mrs Judith Jeffreys on 24 May 2014 | |
10 Jun 2014 | CH01 | Director's details changed for Mr Terence Baldwin on 24 May 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jun 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
17 Jun 2013 | AD01 | Registered office address changed from C/O C/O Regency Estate Management the Beechwood Centre Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 17 June 2013 | |
17 Jun 2013 | CH03 | Secretary's details changed for Kevin Ronald Howard on 26 April 2013 | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jan 2013 | AA01 | Current accounting period shortened from 30 April 2012 to 31 December 2011 | |
20 Jul 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
20 Jul 2012 | AD01 | Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8GP on 20 July 2012 |