Advanced company searchLink opens in new window

20 FOURTH AVENUE FREEHOLD LIMITED

Company number 12516301

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)
12 Dec 2024 SH01 Statement of capital following an allotment of shares on 8 February 2024
  • GBP 6
24 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
08 Aug 2023 AP01 Appointment of Mr Ross Michael Grady as a director on 2 August 2023
03 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
13 Mar 2023 TM01 Termination of appointment of Matthew Felton-Dimmack as a director on 16 December 2022
06 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
19 Aug 2022 AP04 Appointment of Ellman Henderson Limited as a secretary on 6 August 2022
19 Aug 2022 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 6 August 2022
08 Aug 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 43 Church Road Hove East Sussex BN3 2BE on 8 August 2022
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
10 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
13 Oct 2021 TM01 Termination of appointment of Geoffrey Thomas Walker as a director on 9 April 2021
13 Oct 2021 AP01 Appointment of John James Cramer as a director on 9 April 2021
15 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 5
05 Feb 2021 AP01 Appointment of Mr Matthew Felton-Dimmack as a director on 5 February 2021
31 Dec 2020 CH01 Director's details changed for Ms Lorraine Shanks on 31 December 2020
04 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 4
04 Sep 2020 AP01 Appointment of Mr Jason Warriner as a director on 28 August 2020
03 Sep 2020 AP01 Appointment of Mr Richard Garratt as a director on 28 August 2020
13 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-13
  • GBP 2