Advanced company searchLink opens in new window

45-51 BOWOOD ROAD FREEHOLD LIMITED

Company number 06140246

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)
18 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
23 May 2023 AA Accounts for a dormant company made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
13 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
27 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
07 Apr 2021 PSC04 Change of details for Mr Christopher Mark Boyle as a person with significant control on 6 March 2021
07 Apr 2021 CH01 Director's details changed for Mr Christopher Boyle on 6 March 2021
07 Apr 2021 AD02 Register inspection address has been changed from 1 Arsenal Way London SE18 6TE England to Bencroft Dassels Braughing Ware SG11 2RW
12 Jun 2020 AA Micro company accounts made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
05 Jun 2020 TM01 Termination of appointment of Douglas Robert Sandford as a director on 6 March 2020
09 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
09 Apr 2019 AP01 Appointment of Mr Douglas Robert Sandford as a director on 9 April 2019
09 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Apr 2019 AA Accounts for a dormant company made up to 31 March 2018
08 Apr 2019 AD01 Registered office address changed from 2 Green Street Enfield EN3 7HG England to Bencroft Dassels Braughing Ware SG11 2RW on 8 April 2019
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2018 AD01 Registered office address changed from 1 Foundry House Arsenal Way London SE18 6TE to 2 Green Street Enfield EN3 7HG on 7 August 2018
09 Apr 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
06 Apr 2018 TM01 Termination of appointment of Douglas Sandford as a director on 6 April 2018
04 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates