Advanced company searchLink opens in new window

83 RANDOLPH AVENUE FREEHOLD COMPANY LIMITED

Company number 09078890

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)
01 Aug 2024 AA Accounts for a dormant company made up to 30 June 2024
12 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with updates
12 Jun 2024 AD01 Registered office address changed from Wayne & Silver 13a Heath Street Hampstead London NW3 6TP to Communication House Victoria Avenue Camberley Surrey GU15 3HX on 12 June 2024
29 Aug 2023 AA Accounts for a dormant company made up to 30 June 2023
13 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
26 Sep 2022 AA Accounts for a dormant company made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
07 Oct 2021 AA Accounts for a dormant company made up to 30 June 2021
15 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
09 Oct 2020 AA Accounts for a dormant company made up to 30 June 2020
16 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
13 Feb 2020 AP03 Appointment of Mr Magnus Alexander Cameron Cormack as a secretary on 12 February 2020
13 Feb 2020 AA Micro company accounts made up to 30 June 2019
13 Feb 2020 AP01 Appointment of Mr Magnus Alexander Cameron Cormack as a director on 12 February 2020
12 Feb 2020 TM01 Termination of appointment of Charlotte Elizabeth Glanville as a director on 12 February 2020
12 Feb 2020 TM02 Termination of appointment of Charlotte Glanville as a secretary on 12 February 2020
25 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
19 Mar 2019 AA Micro company accounts made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
15 Mar 2018 AA Micro company accounts made up to 30 June 2017
17 Jul 2017 PSC08 Notification of a person with significant control statement
17 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with no updates
29 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
01 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 5
26 Feb 2016 AA Total exemption full accounts made up to 30 June 2015