Advanced company searchLink opens in new window

113 HS FREEHOLD LIMITED

Company number 08719797

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)
22 Jun 2024 CS01 Confirmation statement made on 22 June 2024 with no updates
22 Jun 2024 AA Micro company accounts made up to 31 October 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
22 Jun 2023 AA Micro company accounts made up to 31 October 2022
23 Jun 2022 AA Micro company accounts made up to 31 October 2021
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
28 Jun 2021 AA Micro company accounts made up to 31 October 2020
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
23 Sep 2020 AA Micro company accounts made up to 31 October 2019
25 Aug 2020 CS01 Confirmation statement made on 25 June 2020 with updates
25 Jun 2019 AA Micro company accounts made up to 31 October 2018
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
02 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
25 Jun 2018 AA Micro company accounts made up to 31 October 2017
02 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
03 Jul 2017 AA Micro company accounts made up to 31 October 2016
04 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 3
16 Sep 2015 AP01 Appointment of Mr Michael Bull as a director on 2 September 2014
15 Sep 2015 CH01 Director's details changed for Mrs Julie Ann Covill on 2 November 2014
19 May 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3
03 Sep 2014 AP01 Appointment of Mrs Julie Ann Covill as a director on 2 September 2014
02 Sep 2014 AD01 Registered office address changed from 496 Streatham High Road Streatham London SW16 3QB United Kingdom to 4 Willow Vale Chislehurst Kent BR7 5DF on 2 September 2014