Advanced company searchLink opens in new window

FREEHOLD INVESTORS LIMITED

Company number 06458365

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 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
20 Dec 2023 CH01 Director's details changed for Ms Ester Louise Nassiv on 17 February 2023
20 Dec 2023 PSC04 Change of details for Ms Ester Louise Nassiv as a person with significant control on 17 February 2023
20 Dec 2023 PSC04 Change of details for Mr Jeremiah Harouni as a person with significant control on 17 February 2023
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Dec 2022 AA Micro company accounts made up to 31 December 2021
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
30 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
20 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
31 Aug 2018 AD01 Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018
21 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Feb 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
21 Feb 2016 CH01 Director's details changed for Ms Ester Louise Nassiv on 1 October 2009
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Feb 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-07
  • GBP 2