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)
19 Mar 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
19 May 2020 AA Micro company accounts made up to 31 January 2020
14 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
17 Oct 2019 AA Micro company accounts made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
16 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 16 January 2019
22 Oct 2018 PSC08 Notification of a person with significant control statement
22 Oct 2018 TM01 Termination of appointment of Leona Clarke as a director on 8 October 2018
09 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
09 Oct 2018 AP01 Appointment of Ms Imogen Kate Carr as a director on 9 October 2018
24 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
12 Oct 2017 AP01 Appointment of Ms Leona Clarke as a director on 1 October 2017
12 Oct 2017 TM01 Termination of appointment of Madeleine Elizabeth Sheahan as a director on 14 July 2016
29 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
12 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Aug 2016 AP01 Appointment of Ms Sabrina Talma as a director
04 Aug 2016 CH01 Director's details changed for Ms Sabrina Telma on 14 July 2016
03 Aug 2016 AP01 Appointment of Ms Sabrina Telma as a director on 14 July 2016
02 Aug 2016 TM01 Termination of appointment of Sabrina Talma as a director on 14 July 2016
27 Jul 2016 AP01 Appointment of Ms Sabrina Talma as a director on 14 July 2016
15 Apr 2016 AD01 Registered office address changed from Challoner House 19 Clerkenwell Close London EC1R 0RR to 29 Jeffrey's Street Jeffreys Street London NW1 9PS on 15 April 2016
15 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3
15 Jan 2016 AD01 Registered office address changed from Challenor House 19 Clerkenwell Close London EC1R 0RR to Challoner House 19 Clerkenwell Close London EC1R 0RR on 15 January 2016
13 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015