Advanced company searchLink opens in new window

CENTRAL FREEHOLDS LIMITED

Company number 05186140

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 May 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
09 Jul 2014 AP01 Appointment of Mr Jasdip Hare as a director
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
23 May 2014 AD01 Registered office address changed from 72 New Cavendish Street London W1G 8AU on 23 May 2014
07 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
07 Mar 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
02 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Mar 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
06 Apr 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
06 Apr 2011 AD01 Registered office address changed from Griffins Wood House Copped Hall Estate Epping Essex CM16 5HT on 6 April 2011
22 Jul 2010 AA Total exemption full accounts made up to 30 September 2009
27 May 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
27 May 2010 CH02 Director's details changed for Xservices Limited on 1 February 2010
27 May 2010 CH04 Secretary's details changed for Xservices Limited on 1 February 2010
24 Feb 2010 AA Total exemption full accounts made up to 30 September 2008
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2009 363a Return made up to 25/02/09; full list of members
07 Aug 2008 363a Return made up to 21/07/08; full list of members