Advanced company searchLink opens in new window

OLD ORCHARD ROAD FREEHOLD COMPANY LIMITED

Company number 11530932

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)
19 Sep 2024 CS01 Confirmation statement made on 18 September 2024 with updates
26 Jun 2024 AD01 Registered office address changed from 11 High Street Seaford East Sussex BN251PE England to C/O Housemartins Property Management 11 High Street Seaford East Sussex BN25 1PE on 26 June 2024
19 Jun 2024 AP04 Appointment of Housemartins Management Limited as a secretary on 1 May 2024
19 Jun 2024 AD01 Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to 11 High Street Seaford East Sussex BN251PE on 19 June 2024
07 May 2024 TM02 Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 30 April 2024
09 Jan 2024 AA Micro company accounts made up to 31 August 2023
19 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
14 Feb 2023 AA Micro company accounts made up to 31 August 2022
21 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with updates
24 May 2022 AA Micro company accounts made up to 31 August 2021
13 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with updates
17 May 2021 AA Accounts for a dormant company made up to 31 August 2020
30 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
22 May 2020 AA Total exemption full accounts made up to 31 August 2019
03 Oct 2019 AP01 Appointment of Mr Sardul Sandesh Kafle as a director on 3 October 2019
03 Oct 2019 PSC08 Notification of a person with significant control statement
03 Oct 2019 PSC07 Cessation of Mark Rowland Evason as a person with significant control on 3 October 2019
10 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with updates
21 Aug 2019 TM01 Termination of appointment of Mark Rowland Evason as a director on 21 August 2019
10 Apr 2019 CH04 Secretary's details changed for Alexander Faulkner Partnership Limited on 10 April 2019
02 Apr 2019 TM02 Termination of appointment of Sdl Estate Management Limited as a secretary on 29 March 2019
02 Apr 2019 AP04 Appointment of Alexander Faulkner Partnership Limited as a secretary on 29 March 2019
06 Sep 2018 CH04 Secretary's details changed for Sdl Estate Management Limited on 6 September 2018
05 Sep 2018 AP01 Appointment of Constance Deacon as a director on 22 August 2018
22 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-22
  • GBP 14