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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 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