Advanced company searchLink opens in new window

FREEHOLD PROPERTIES 38 LIMITED

Company number 06060517

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)
20 Jul 2018 CH01 Director's details changed for Miss Jennifer Kate Ellen Jackson on 20 July 2018
20 Jul 2018 CH01 Director's details changed for Mr Darren Ian Pither on 20 July 2018
20 Jul 2018 AD01 Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 July 2018
02 May 2018 AA Accounts for a small company made up to 31 October 2017
27 Apr 2018 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 100
16 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
16 Mar 2018 PSC07 Cessation of Robert Steinhouse as a person with significant control on 6 April 2016
16 Mar 2018 PSC02 Notification of Gray's Inn Trading Limited as a person with significant control on 6 April 2016
02 May 2017 AA Accounts for a small company made up to 31 October 2016
15 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
22 Dec 2016 MR01 Registration of charge 060605170001, created on 22 December 2016
10 Nov 2016 CH01 Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016
25 Jul 2016 AP01 Appointment of Mr Stephen William Whybrow as a director on 22 July 2016
30 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
11 Apr 2016 CH01 Director's details changed for Mr Robert Steinhouse on 11 April 2016
29 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
08 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
16 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
22 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
09 Dec 2014 CH01 Director's details changed for Mr Robert Steinhouse on 3 November 2014
30 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
17 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
13 Aug 2013 AA Accounts for a dormant company made up to 31 October 2012
25 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 quoted 12/02/2013
13 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders