Advanced company searchLink opens in new window

31 HAROLD ROAD FREEHOLD LIMITED

Company number 09501090

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)
02 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
20 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
05 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
12 Feb 2022 AA Accounts for a dormant company made up to 31 March 2021
08 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
23 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Jul 2019 AP01 Appointment of Mr Thomas Mark Parrott as a director on 12 April 2019
16 Apr 2019 TM01 Termination of appointment of Elena Khamilton as a director on 12 April 2019
01 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
10 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
12 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
10 May 2016 TM01 Termination of appointment of Richard Paul Hayfield as a director on 15 May 2015
28 Apr 2016 AP01 Appointment of Mr Steven Michael Anthony Jack as a director on 15 June 2015
19 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-20
  • GBP 2