Advanced company searchLink opens in new window

ENGLEMERE (FREEHOLD) LIMITED

Company number 14041928

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)
14 Jan 2025 AA Micro company accounts made up to 30 April 2024
16 Oct 2024 AD01 Registered office address changed from C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP England to C/O Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP on 16 October 2024
20 Aug 2024 AD01 Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berks RG40 1AL England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 20 August 2024
15 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with updates
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
25 Jul 2023 AA Micro company accounts made up to 30 April 2023
24 Jul 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Market Chambers 3-4 Market Place Wokingham Berks RG40 1AL on 24 July 2023
12 Aug 2022 PSC08 Notification of a person with significant control statement
12 Aug 2022 AD01 Registered office address changed from Streathers Solicitors Llp 44 Baker Street London W1U 7AL United Kingdom to 7 Bell Yard London WC2A 2JR on 12 August 2022
08 Aug 2022 PSC07 Cessation of Andrew Neil Margetts as a person with significant control on 5 August 2022
08 Aug 2022 PSC07 Cessation of Mark Anthony Gifford as a person with significant control on 5 August 2022
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
08 Aug 2022 SH01 Statement of capital following an allotment of shares on 5 August 2022
  • GBP 357
13 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2022 MA Memorandum and Articles of Association
12 Apr 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-04-12
  • GBP 2