Advanced company searchLink opens in new window

GEORGIAN HOUSE FREEHOLD LIMITED

Company number 02624580

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)
11 Mar 2024 TM01 Termination of appointment of Claire Patricia Harris as a director on 16 February 2024
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
16 Mar 2022 AA Micro company accounts made up to 31 December 2020
04 Feb 2022 AP01 Appointment of Mr Alexander John Bailey as a director on 31 January 2022
17 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
21 Jan 2021 AA Micro company accounts made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
20 Mar 2019 AD01 Registered office address changed from 58 Marine Parade Brighton East Sussex BN2 1AB to 43 C/O Ellmans 43 Church Road Hove East Sussex BN3 2BE on 20 March 2019
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
17 Nov 2017 TM01 Termination of appointment of David Felton as a director on 17 November 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
29 Sep 2017 AP01 Appointment of Miss Siobhan Dodds as a director on 25 September 2017
09 Aug 2017 PSC08 Notification of a person with significant control statement
03 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
19 Dec 2016 CH01 Director's details changed for Mrs Claire Patricia Harris on 19 December 2016
19 Dec 2016 CH01 Director's details changed for Benjamin Anthony Milsom on 19 December 2016
19 Dec 2016 CH01 Director's details changed for Mr David Felton on 19 December 2016