Advanced company searchLink opens in new window

27 EARDLEY CRESCENT FREEHOLD LIMITED

Company number 08634135

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)
18 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
10 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with updates
21 Feb 2024 AA01 Current accounting period shortened from 31 August 2024 to 31 March 2024
20 Feb 2024 AA Accounts for a dormant company made up to 31 August 2023
11 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
21 Aug 2023 CH01 Director's details changed for Erum Loan on 21 August 2023
21 Aug 2023 CH01 Director's details changed for Alicja Ewa Courtney on 21 August 2023
07 Jun 2023 AP01 Appointment of Mr Thomas Anthony Ortenzi as a director on 24 March 2023
07 Jun 2023 SH01 Statement of capital following an allotment of shares on 11 March 2023
  • GBP 6
25 May 2023 AA Accounts for a dormant company made up to 31 August 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
08 Dec 2022 CH01 Director's details changed for Blandine Marie Therese Aullen-Knight on 8 December 2022
10 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
30 May 2022 AA Accounts for a dormant company made up to 31 August 2021
05 Jan 2022 AP01 Appointment of Mrs Dipika Dattani as a director on 14 December 2021
06 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
25 Feb 2021 TM02 Termination of appointment of Edelle Simone Carr as a secretary on 25 February 2021
25 Feb 2021 CH01 Director's details changed for Alicja Ewa Courtney on 25 February 2021
25 Feb 2021 CH01 Director's details changed for Erum Loan on 25 February 2021
25 Feb 2021 CH01 Director's details changed for Blandine Marie Therese Aullen-Knight on 25 February 2021
25 Feb 2021 AD01 Registered office address changed from 62 Grants Close London NW7 1DE to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 25 February 2021
25 Feb 2021 AP04 Appointment of Meadows Nominees Limited as a secretary on 25 February 2021
11 Dec 2020 TM01 Termination of appointment of Joanna Meadows as a director on 9 December 2020
07 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates