Advanced company searchLink opens in new window

6 EARDLEY CRESCENT FREEHOLD COMPANY LIMITED

Company number 08622012

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)
15 Aug 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
22 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
08 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
02 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with updates
07 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
27 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with updates
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
04 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with updates
19 Nov 2019 AA Accounts for a dormant company made up to 31 July 2019
01 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with updates
25 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
18 Sep 2018 CS01 Confirmation statement made on 24 July 2018 with updates
26 Jul 2018 AD01 Registered office address changed from 277-281 Oxford Street London W1C 2DL England to The Ganary Brewer Street Bletchingley Surrey RH1 4QP on 26 July 2018
17 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
09 Aug 2017 AP03 Appointment of Robert Edgar Clarke as a secretary on 3 August 2017
09 Aug 2017 TM02 Termination of appointment of Symon Smith & Partners Limited as a secretary on 3 August 2017
01 Aug 2017 AP04 Appointment of Symon Smith & Partners Limited as a secretary on 23 July 2017
01 Aug 2017 CH01 Director's details changed for Mrs Giulia Zanelli Quarantini Costa on 23 July 2017
01 Aug 2017 CH01 Director's details changed for Mr Neil Philip Cook on 23 July 2017
01 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
01 Aug 2017 TM02 Termination of appointment of Hmr London Limited as a secretary on 23 July 2017
08 May 2017 AD01 Registered office address changed from C/O Hmr London Limited 10 Hollywood Road London SW10 9HY to 277-281 Oxford Street London W1C 2DL on 8 May 2017
05 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
13 Sep 2016 CS01 Confirmation statement made on 24 July 2016 with updates