Advanced company searchLink opens in new window

CECILIA ROAD FREEHOLD LIMITED

Company number 07907982

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)
25 Feb 2025 PSC01 Notification of William George Muir as a person with significant control on 19 December 2024
25 Feb 2025 PSC07 Cessation of Imogen Kate Carr as a person with significant control on 19 December 2024
27 Jan 2025 TM01 Termination of appointment of Imogen Kate Carr as a director on 19 December 2024
27 Jan 2025 AP01 Appointment of Mr William George Muir as a director on 19 December 2024
10 Sep 2024 AA Total exemption full accounts made up to 31 January 2024
02 Aug 2024 CS01 Confirmation statement made on 6 July 2024 with updates
01 Aug 2024 CH01 Director's details changed for Ms Claudia Meissner on 6 July 2024
01 Aug 2024 CH01 Director's details changed for Ms Claudia Meissner on 6 July 2024
01 Aug 2024 PSC04 Change of details for Ms Claudia Meissner as a person with significant control on 6 July 2024
29 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 6 July 2022
17 Jul 2024 PSC07 Cessation of Sabrina Talma as a person with significant control on 17 December 2021
17 Jul 2024 PSC01 Notification of Claudia Meissner as a person with significant control on 17 December 2021
16 Jul 2024 PSC04 Change of details for Mr Luc Tremoulet as a person with significant control on 6 July 2024
16 Jul 2024 CH01 Director's details changed for Mr Luc Claude Tremoulet on 1 September 2015
08 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
18 Jan 2023 AD01 Registered office address changed from 29 Jeffrey's Street Jeffreys Street London NW1 9PS England to 100 Cecilia Road London E8 2ET on 18 January 2023
19 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 29/07/2024.
19 Jul 2022 AP01 Appointment of Ms Claudia Meissner as a director on 17 December 2021
19 Jul 2022 TM01 Termination of appointment of Sabrina Talma as a director on 17 December 2021
11 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
12 Oct 2021 AA Micro company accounts made up to 31 January 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
24 Jun 2021 PSC01 Notification of Imogen Kate Carr as a person with significant control on 30 September 2018
24 Jun 2021 PSC01 Notification of Sabrina Talma as a person with significant control on 30 September 2018