Advanced company searchLink opens in new window

HAFER ROAD FREEHOLD LIMITED

Company number 08448178

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)
11 Sep 2024 AP01 Appointment of Mr Laurent Christian Kssis as a director on 11 September 2024
26 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
04 May 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
09 Aug 2023 AA Total exemption full accounts made up to 30 September 2022
05 Jun 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
27 May 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
29 May 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
10 May 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
24 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
19 Feb 2020 MR04 Satisfaction of charge 084481780001 in full
31 May 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
25 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
04 May 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
03 Mar 2017 CH03 Secretary's details changed for Mr Michael Greville on 16 January 2017
02 Mar 2017 AD01 Registered office address changed from 9 Bridge Street Walton-on-Thames Surrey KT12 1AE to 4a Hafer Road London SW11 1HF on 2 March 2017
02 Mar 2017 CH01 Director's details changed for Mr Adam Matthew Street on 16 January 2017
02 Mar 2017 CH01 Director's details changed for Mr Carl Johnson on 16 January 2017
06 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
25 Nov 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
21 Feb 2016 AP01 Appointment of Mr Carl Johnson as a director on 21 February 2016