Advanced company searchLink opens in new window

CONIFER COURT FREEHOLDERS LIMITED(THE)

Company number 02099019

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)
29 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
16 May 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
04 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jun 2022 AD01 Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to 359-361 Hagley Road Edgbaston Birmingham West Midlands B17 8DL on 14 June 2022
19 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 CS01 Confirmation statement made on 10 April 2021 with updates
04 Feb 2021 CH01 Director's details changed for Dr Ebru Heyberi Tenekeci on 4 February 2021
27 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
20 Aug 2020 AP01 Appointment of Dr Ebru Heyberi Tenekeci as a director on 14 August 2020
28 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 May 2019 AD01 Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 16 May 2019
16 May 2019 CS01 Confirmation statement made on 10 April 2019 with updates
25 Feb 2019 TM01 Termination of appointment of Elizabeth Ewers as a director on 8 February 2019
29 Jan 2019 TM01 Termination of appointment of Ellen Julie Wardle Crate as a director on 22 January 2019
12 Oct 2018 AA Micro company accounts made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 10 April 2018 with updates
08 Jun 2018 CH01 Director's details changed for Miss Elizabeth Ewers on 7 June 2018
07 Jun 2018 CH03 Secretary's details changed for Stuart Gibbs on 7 June 2018
07 Jun 2018 CH01 Director's details changed for Rosemary Adebola on 7 June 2018
07 Jun 2018 AD01 Registered office address changed from Trafalger House 261 Alcester Road South Kings Heath Birmingham B14 6DT to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 7 June 2018