Advanced company searchLink opens in new window

26 NS FREEHOLD LTD.

Company number 03045298

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 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
08 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
25 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
25 Apr 2022 AP01 Appointment of Mr Benedict Redgrove as a director on 21 April 2022
21 Apr 2022 TM01 Termination of appointment of John Charles Morgan as a director on 21 April 2022
07 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
03 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
17 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Sep 2019 AD01 Registered office address changed from Flat 1, Roneo Wharf, 26 Narrow Street London E14 8DQ England to 26 Narrow Street London E14 8DQ on 12 September 2019
10 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2019 AD01 Registered office address changed from Flat 1, 26 Narrow Street London E14 8DQ England to Flat 1, Roneo Wharf, 26 Narrow Street London E14 8DQ on 8 August 2019
08 Aug 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
08 Aug 2019 AD01 Registered office address changed from Airport House (Suite 9) Purley Way Croydon CR0 0XZ England to Flat 1, 26 Narrow Street London E14 8DQ on 8 August 2019
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
25 Apr 2018 CH01 Director's details changed for Abel Herrero-Ducloux on 25 April 2018
19 Apr 2018 CH01 Director's details changed for Abel Herrero-Ducloux on 19 April 2018
19 Apr 2018 CH01 Director's details changed for Michael Paul Jeffers on 19 April 2018
16 Oct 2017 AD01 Registered office address changed from 153 Stafford Road Wallington Surrey SM6 9BN to Airport House (Suite 9) Purley Way Croydon CR0 0XZ on 16 October 2017
03 Aug 2017 AA Total exemption full accounts made up to 31 December 2016