Advanced company searchLink opens in new window

15 PERCY ROAD FREEHOLD LIMITED

Company number 06691254

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)
30 Oct 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3
30 Oct 2013 AP01 Appointment of Miss Carolyn Wyld as a director
30 Oct 2013 TM01 Termination of appointment of Katie Allan as a director
07 Dec 2012 SH01 Statement of capital following an allotment of shares on 8 September 2008
  • GBP 3
07 Dec 2012 AD01 Registered office address changed from 99 Charterhouse Street London EC1M 6HR Uk on 7 December 2012
07 Dec 2012 AA Accounts for a dormant company made up to 30 September 2012
07 Dec 2012 AA Accounts for a dormant company made up to 30 September 2011
07 Dec 2012 AA Accounts for a dormant company made up to 30 September 2010
07 Dec 2012 AA Accounts for a dormant company made up to 30 September 2009
07 Dec 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
07 Dec 2012 AR01 Annual return made up to 8 September 2011 with full list of shareholders
07 Dec 2012 AR01 Annual return made up to 8 September 2010 with full list of shareholders
07 Dec 2012 SH01 Statement of capital following an allotment of shares on 8 September 2008
  • GBP 2
07 Dec 2012 AR01 Annual return made up to 8 September 2009 with full list of shareholders
07 Dec 2012 AP01 Appointment of Dr Katie Allan as a director
07 Dec 2012 RT01 Administrative restoration application
30 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2009 288b Appointment terminated director eurolife directors LIMITED
08 Sep 2008 NEWINC Incorporation