Advanced company searchLink opens in new window

8 STOWE ROAD FREEHOLD LIMITED

Company number 11613063

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)
18 Dec 2024 TM01 Termination of appointment of Richard Edward Pople as a director on 18 November 2024
10 Oct 2024 TM01 Termination of appointment of Vivienne Christine Pople as a director on 10 October 2024
10 Oct 2024 CH01 Director's details changed for Mr Richard Edward Pople on 10 October 2024
06 Sep 2024 CS01 Confirmation statement made on 25 August 2024 with no updates
07 Aug 2024 CH01 Director's details changed for Mr Patrick Angus Cooper on 7 August 2024
29 Jul 2024 AA Micro company accounts made up to 31 October 2023
30 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
14 Jul 2023 AA Micro company accounts made up to 31 October 2022
26 Jun 2023 AD01 Registered office address changed from 2 Sussex Close Reigate RH2 7DL England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 26 June 2023
30 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
22 Jul 2022 AA Micro company accounts made up to 31 October 2021
25 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
20 Sep 2021 AD01 Registered office address changed from 64 Deans Road London W7 3QB England to 2 Sussex Close Reigate RH2 7DL on 20 September 2021
27 Jul 2021 AA Micro company accounts made up to 31 October 2020
16 Oct 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
14 Oct 2020 AP01 Appointment of Ms Julia Cheryl Moya as a director on 12 February 2020
14 Oct 2020 TM01 Termination of appointment of Christabel Rose Reed as a director on 11 February 2020
02 Jul 2020 AA Micro company accounts made up to 31 October 2019
16 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
16 Oct 2019 AD01 Registered office address changed from C/O Ashley Wilson Solicitors Llp 26 Ives Street London SW3 2nd United Kingdom to 64 Deans Road London W7 3QB on 16 October 2019
09 Oct 2018 NEWINC Incorporation