Advanced company searchLink opens in new window

24 OLD SHOREHAM ROAD (FREEHOLD) LIMITED

Company number 09313667

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)
08 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with updates
08 Oct 2024 AA Accounts for a dormant company made up to 1 October 2024
12 Oct 2023 AA Accounts for a dormant company made up to 1 October 2023
12 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
02 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
02 Oct 2022 AA Accounts for a dormant company made up to 1 October 2022
03 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
03 Oct 2021 AA Accounts for a dormant company made up to 1 October 2021
06 Dec 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
06 Dec 2020 AA01 Current accounting period shortened from 30 November 2021 to 1 October 2021
06 Dec 2020 AA Accounts for a dormant company made up to 30 November 2020
29 Apr 2020 AA Accounts for a dormant company made up to 30 November 2019
21 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
25 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
02 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
26 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
17 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
12 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 11 November 2015
  • GBP 3
21 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 3
21 Nov 2015 CH01 Director's details changed for Gregory John Shackleton on 17 November 2015
21 Nov 2015 AD01 Registered office address changed from 96 Church Street Brighton BN1 1UJ United Kingdom to Triggles House Hole Street Ashington Pulborough West Sussex RH20 3DE on 21 November 2015
17 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-17
  • GBP 2