Advanced company searchLink opens in new window

14 CAUTLEY AVENUE FREEHOLD LIMITED

Company number 10493055

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 May 2024 AA Total exemption full accounts made up to 28 September 2023
12 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
22 Sep 2023 AD01 Registered office address changed from Provident House Provident House Burrell Row Beckenham Kent BR3 1AT United Kingdom to 137-139 High Street Beckenham BR3 1AG on 22 September 2023
30 Jun 2023 AA Total exemption full accounts made up to 28 September 2022
14 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
18 May 2022 AA Total exemption full accounts made up to 28 September 2021
16 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
28 Sep 2021 AP01 Appointment of Miss Alice Burford as a director on 24 September 2021
03 Sep 2021 AP01 Appointment of Miss Klara Rose Fine as a director on 1 September 2021
03 Sep 2021 TM01 Termination of appointment of Amer Hafeez as a director on 1 September 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
19 Feb 2021 AA Total exemption full accounts made up to 28 September 2020
14 Sep 2020 TM01 Termination of appointment of Katherine Anne Winny as a director on 31 August 2020
30 Jun 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
14 May 2020 AA Total exemption full accounts made up to 28 September 2019
10 Jul 2019 AA01 Current accounting period shortened from 30 November 2019 to 28 September 2019
10 Jul 2019 TM02 Termination of appointment of Katherine Anne Winny as a secretary on 1 March 2019
09 Jul 2019 AD01 Registered office address changed from 14 Cautley Avenue London SW4 9HU England to Provident House Provident House Burrell Row Beckenham Kent BR3 1AT on 9 July 2019
08 Jul 2019 AP04 Appointment of Vfm Procurement Limited as a secretary on 1 March 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
16 Feb 2019 AA Micro company accounts made up to 30 November 2018
03 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
03 Dec 2018 PSC01 Notification of Charles Edward Hoskins as a person with significant control on 20 July 2018
03 Dec 2018 PSC07 Cessation of Ted Hoskins Ltd as a person with significant control on 20 July 2018
17 Aug 2018 AA Total exemption full accounts made up to 30 November 2017