Advanced company searchLink opens in new window

22 ST MILDREDS ROAD FREEHOLDERS LTD

Company number 12141464

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)
24 Sep 2024 AP01 Appointment of Michael Robert Leathem as a director on 20 September 2024
22 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
02 May 2024 AA Accounts for a dormant company made up to 31 August 2023
06 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
17 May 2023 AA Accounts for a dormant company made up to 31 August 2022
01 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2022 CS01 Confirmation statement made on 5 August 2022 with updates
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
13 Jan 2022 TM01 Termination of appointment of Richard Spencer Cordwell as a director on 3 December 2021
13 Jan 2022 AP01 Appointment of Ms Susan Sanders as a director on 5 November 2021
27 Sep 2021 AD01 Registered office address changed from 118, the Old Parish Hall High Street Godstone Surrey RH9 8DR United Kingdom to Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ on 27 September 2021
27 Sep 2021 AP04 Appointment of Broadstairs Compant Secretaries Limited as a secretary on 13 August 2021
13 Sep 2021 CH01 Director's details changed for Mr Richard Spencer Cardwell on 13 September 2021
10 Sep 2021 AP01 Appointment of Mr Richard Spencer Cardwell as a director on 10 September 2021
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 10 September 2021
  • GBP 4
17 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
04 May 2021 AA Micro company accounts made up to 31 August 2020
22 Sep 2020 CS01 Confirmation statement made on 5 August 2020 with updates
29 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-29
29 Aug 2019 CH01 Director's details changed for Mr Clive Richard Harte-Lovelace on 17 August 2019
29 Aug 2019 AP01 Appointment of Mr Clive Richard Harte-Lovelace as a director on 16 August 2019
07 Aug 2019 TM01 Termination of appointment of Michael Duke as a director on 6 August 2019
06 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-06
  • GBP 1