Advanced company searchLink opens in new window

26 ORSMAN ROAD FREEHOLD (N1 5QJ) LIMITED

Company number 09917008

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)
13 Sep 2021 AP01 Appointment of Mr Richard David Hale as a director on 5 September 2021
24 Aug 2021 PSC01 Notification of Alastair Ross as a person with significant control on 8 August 2021
23 Aug 2021 AP01 Appointment of Mr Alastair Ross as a director on 8 August 2021
22 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
26 Nov 2020 AA Micro company accounts made up to 29 February 2020
18 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
07 Jun 2019 AA Micro company accounts made up to 28 February 2019
01 Apr 2019 AA01 Previous accounting period extended from 14 December 2018 to 28 February 2019
20 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
20 Jul 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 20
20 Jun 2018 TM01 Termination of appointment of Danny Lewis Bailey as a director on 20 June 2018
24 May 2018 AP01 Appointment of Mr Danny Lewis Bailey as a director on 24 May 2018
16 Apr 2018 AD01 Registered office address changed from Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA United Kingdom to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 16 April 2018
05 Feb 2018 PSC01 Notification of Charles Christopher Stephen Talbot as a person with significant control on 24 January 2018
05 Feb 2018 PSC01 Notification of Suzanne Michelle Deakin as a person with significant control on 24 January 2018
05 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 5 February 2018
25 Jan 2018 CS01 Confirmation statement made on 24 January 2017 with updates
02 Jan 2018 AA01 Current accounting period shortened from 31 December 2018 to 14 December 2018
02 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with no updates
22 Nov 2017 TM01 Termination of appointment of Cindy Ngai-Ying Pang as a director on 22 November 2017
22 Nov 2017 AP01 Appointment of Mr Charles Christopher Stephen Talbot as a director on 22 November 2017
16 Nov 2017 TM01 Termination of appointment of Danny Lewis Bailey as a director on 16 November 2017
18 Oct 2017 AP01 Appointment of Ms Suzanne Michelle Deakin as a director on 16 October 2017
12 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016