Advanced company searchLink opens in new window

6 - 8 Q R FREEHOLD LIMITED

Company number 10059148

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)
22 Dec 2024 AD01 Registered office address changed from 102 Broom Road Teddington Middlesex TW11 9PF England to 28 Woodcote Road Caversham Reading RG4 7BA on 22 December 2024
21 Aug 2024 AA Micro company accounts made up to 31 March 2024
31 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
17 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
26 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jun 2021 AD01 Registered office address changed from 15 Binden Road London W12 9RJ England to 102 Broom Road Teddington Middlesex TW11 9PF on 15 June 2021
15 Jun 2021 TM01 Termination of appointment of Dominic Peter Ross as a director on 14 June 2021
07 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 31 March 2020
10 Jun 2020 TM01 Termination of appointment of Preet Singh as a director on 9 June 2020
18 May 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
18 May 2020 AD01 Registered office address changed from 17 Galloway Road London W12 0PH England to 15 Binden Road London W12 9RJ on 18 May 2020
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
04 Jan 2019 AA Micro company accounts made up to 31 March 2018
23 Oct 2018 PSC08 Notification of a person with significant control statement
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
13 Mar 2018 PSC07 Cessation of David Bartlett as a person with significant control on 15 May 2017
07 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Dec 2017 AP01 Appointment of Ms Preet Singh as a director on 5 December 2017
29 Nov 2017 AD01 Registered office address changed from 9 Chalfont Court Reading Berkshire RG6 5SY to 17 Galloway Road London W12 0PH on 29 November 2017
25 Jul 2017 AP01 Appointment of Mr Roy Vaughan Singer as a director on 31 May 2017