Advanced company searchLink opens in new window

52 FORDINGLEY ROAD FREEHOLD LIMITED

Company number 09758627

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)
16 May 2019 AD01 Registered office address changed from 7 Shepherds Walk Bushey Heath Bushey WD23 1LZ England to 7 Granard Business Centre Bunns Lane London NW7 2DQ on 16 May 2019
16 May 2019 PSC01 Notification of Michael Kingsley as a person with significant control on 17 December 2018
16 May 2019 PSC07 Cessation of Greater London Estates Limited as a person with significant control on 17 December 2018
05 Feb 2019 AP01 Appointment of Mr Michael Lewis Kingsley as a director on 17 December 2018
14 Jan 2019 TM02 Termination of appointment of a secretary
08 Jan 2019 TM01 Termination of appointment of Helen Austin as a director on 17 December 2018
27 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 01/09/2018
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with updates
03 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 27/11/2018.
13 Jun 2018 AA Micro company accounts made up to 30 September 2017
13 Dec 2017 TM01 Termination of appointment of Peter Guiler Murray as a director on 13 October 2017
28 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
27 Nov 2017 TM01 Termination of appointment of Harold Austin as a director on 22 September 2017
27 Nov 2017 PSC02 Notification of Greater London Estates Limited as a person with significant control on 2 November 2017
27 Nov 2017 PSC07 Cessation of Aule Holdings as a person with significant control on 2 November 2017
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
02 May 2017 AA Accounts for a dormant company made up to 30 September 2016
10 Oct 2016 CS01 Confirmation statement made on 1 September 2016 with updates
10 Oct 2016 AD01 Registered office address changed from "Two Hoots" 7 Shepherds Walk Hartsbourne Road Bushey Herts WD2 1LZ United Kingdom to 7 Shepherds Walk Bushey Heath Bushey WD23 1LZ on 10 October 2016
02 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-02
  • GBP 3