Advanced company searchLink opens in new window

6 AURIOL ROAD FREEHOLD LIMITED

Company number 09409254

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)
05 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
07 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
25 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
08 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
13 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
30 Jun 2021 CH01 Director's details changed for Mr Thomas Richard Browne on 28 June 2021
30 Jun 2021 TM01 Termination of appointment of Philippa Ruth May Dougall as a director on 28 June 2021
29 Jun 2021 AP01 Appointment of Mr Thomas Richard Browne as a director on 28 June 2021
22 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
17 Mar 2021 CH01 Director's details changed for Karim Jalbout on 14 March 2021
17 Mar 2021 CH01 Director's details changed for Mr William George Booth on 14 March 2021
17 Mar 2021 CH01 Director's details changed for Ms Melissa Joanne Davis on 14 March 2021
16 Mar 2021 CH01 Director's details changed for Natasha Firman on 14 March 2021
07 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
23 Jul 2020 AP01 Appointment of Mr William George Booth as a director on 22 June 2020
30 Jun 2020 TM01 Termination of appointment of Terrence Howard Lloyd as a director on 22 June 2020
03 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
07 Oct 2019 AD01 Registered office address changed from Mhr Consultancy Ltd Minster House, 126a High St, Whitton Twickenham Middlesex TW2 7LL United Kingdom to Queens Head House the Street Acle Norwich Norfolk NR13 3DY on 7 October 2019
28 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
23 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
15 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
21 Dec 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / karim jalbout
17 Oct 2017 AA Micro company accounts made up to 31 January 2017