Advanced company searchLink opens in new window

MUSEUM COURT FREEHOLD LIMITED

Company number 08708586

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)
24 Jun 2021 AA Micro company accounts made up to 30 September 2018
24 Jun 2021 CS01 Confirmation statement made on 27 September 2020 with no updates
24 Jun 2021 CS01 Confirmation statement made on 27 September 2019 with no updates
24 Jun 2021 RT01 Administrative restoration application
05 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2018 PSC07 Cessation of Christopher Mark Jackson as a person with significant control on 1 September 2018
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
24 Jan 2018 AP01 Appointment of Mrs Pauline Elizabeth Portas as a director on 24 January 2018
22 Jan 2018 TM02 Termination of appointment of Simon James Elkington as a secretary on 22 January 2018
02 Nov 2017 TM01 Termination of appointment of Pauline Elizabeth Portas as a director on 2 November 2017
28 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Jan 2017 AD01 Registered office address changed from C/O Hodgson Elkington Llp 1 Oakwood Road Lincoln LN6 3LH to C/O Lambert Smith Hampton 1 Oakwood Road Lincoln LN6 3LH on 26 January 2017
13 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Feb 2016 TM01 Termination of appointment of Henry Randle Feilden as a director on 25 February 2016
09 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 21
27 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Dec 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 21
02 Dec 2014 AD01 Registered office address changed from C/O Strait Developments Limited Salisbury House Saxon Way Hessle East Yorkshire HU13 9PB to C/O Hodgson Elkington Llp 1 Oakwood Road Lincoln LN6 3LH on 2 December 2014
02 Dec 2014 AP03 Appointment of Mr Simon James Elkington as a secretary on 2 December 2014
02 Dec 2014 CH01 Director's details changed for Henry Randle Fellden on 2 December 2014
11 Mar 2014 AP01 Appointment of Henry Randle Fellden as a director
31 Oct 2013 SH01 Statement of capital following an allotment of shares on 21 October 2013
  • GBP 21