Advanced company searchLink opens in new window

77 ALUMHURST ROAD (FREEHOLD) LIMITED

Company number 06859009

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)
28 Jan 2016 AA Total exemption small company accounts made up to 24 June 2015
20 Aug 2015 AA01 Previous accounting period extended from 25 December 2014 to 24 June 2015
21 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5
25 Sep 2014 AA Total exemption small company accounts made up to 25 December 2013
31 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5
24 Sep 2013 AA Total exemption full accounts made up to 25 December 2012
27 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
21 Sep 2012 AA Total exemption full accounts made up to 25 December 2011
17 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
18 Jul 2011 AA Total exemption full accounts made up to 25 December 2010
15 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
08 Apr 2011 AR01 Annual return made up to 25 March 2010 with full list of shareholders
24 Aug 2010 AA Total exemption full accounts made up to 25 December 2009
29 Mar 2010 CH01 Director's details changed for Piers Thomas Russell on 25 March 2010
29 Mar 2010 CH04 Secretary's details changed for Napier Management Services on 25 March 2010
27 Aug 2009 225 Accounting reference date shortened from 31/03/2010 to 25/12/2009
03 Aug 2009 288a Secretary appointed napier management services
03 Aug 2009 288b Appointment terminated director dudley asquith
03 Aug 2009 288b Appointment terminated director robert goodrum
03 Aug 2009 288b Appointment terminated director elizabeth hirst
03 Aug 2009 287 Registered office changed on 03/08/2009 from flat 3 77 alumhurst road bournemouth dorset BH4 8HR
05 Apr 2009 287 Registered office changed on 05/04/2009 from 31 corsham street london N1 6DR
05 Apr 2009 288a Director appointed richard hayward
05 Apr 2009 288a Director appointed robert goodrum
05 Apr 2009 288a Director appointed dudley colin asquith