Advanced company searchLink opens in new window

ARTHUR COURT FREEHOLD LIMITED

Company number 02752490

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)
09 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with updates
19 Mar 2024 AA Micro company accounts made up to 23 June 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
23 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 27 September 2022
21 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 28 September 2020
21 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 11 November 2021
15 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 27 September 2021
09 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 27 September 2020
07 Feb 2023 AA Micro company accounts made up to 23 June 2022
02 Feb 2023 TM01 Termination of appointment of Elena Mumford as a director on 27 January 2023
05 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2023 CS01 Confirmation statement made on 27 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 23/03/2023
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2022 AD01 Registered office address changed from 80 Queensway 1st Floor Office Bayswater London W2 3RL England to 113 Kingsway Beacon House London WC2B 6PP on 4 March 2022
24 Feb 2022 TM02 Termination of appointment of Charlotte Collins as a secretary on 23 February 2022
24 Feb 2022 AP04 Appointment of Argyle Trustees as a secretary on 23 February 2022
22 Feb 2022 AA Micro company accounts made up to 23 June 2021
11 Nov 2021 CS01 Confirmation statement made on 27 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/02/2023
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2021 AA Micro company accounts made up to 23 June 2020
27 Oct 2020 CH03 Secretary's details changed for Ms Charlotte Collins on 27 October 2020
28 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 9/02/2023. and again on 21/03/23
25 Sep 2020 AP03 Appointment of Ms Charlotte Collins as a secretary on 25 September 2020
24 Apr 2020 TM01 Termination of appointment of Pradeep Jivan Vara as a director on 20 April 2020