Advanced company searchLink opens in new window

76 CLAREMONT ROAD FREEHOLD LTD

Company number 05832959

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)
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
21 Feb 2023 AA Micro company accounts made up to 24 December 2022
06 Oct 2022 AA Micro company accounts made up to 24 December 2021
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with updates
21 Sep 2021 TM01 Termination of appointment of Kelly Serina Ann Cole as a director on 21 September 2021
16 Aug 2021 AP01 Appointment of Mr Kenneth Frederick Jones as a director on 16 August 2021
31 May 2021 CS01 Confirmation statement made on 31 May 2021 with updates
08 May 2021 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021
23 Apr 2021 AA Micro company accounts made up to 24 December 2020
13 Jan 2021 AA Micro company accounts made up to 24 December 2019
31 Dec 2020 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
07 Nov 2019 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019
27 Aug 2019 AA Micro company accounts made up to 24 December 2018
02 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 24 December 2017
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with updates
31 Aug 2017 AA Total exemption full accounts made up to 24 December 2016
28 Jun 2017 TM01 Termination of appointment of Victoria Reader as a director on 28 June 2017
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
26 Sep 2016 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016
08 Sep 2016 AA Total exemption full accounts made up to 24 December 2015
12 Jul 2016 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016
20 Jun 2016 AP03 Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 17 June 2016
20 Jun 2016 AD01 Registered office address changed from 15 Penrhyn Rd Kingston upon Thames Surrey KT1 2BZ to 69 Victoria Road Surbiton Surrey KT6 4NX on 20 June 2016