Advanced company searchLink opens in new window

31 EARDLEY ROAD FREEHOLD LIMITED

Company number 07133202

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)
29 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
23 Apr 2014 CH04 Secretary's details changed for J J Homes Properties Ltd on 23 April 2014
23 Apr 2014 AD01 Registered office address changed from C/O Jj Homes (Properties) Ltd North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014
17 Feb 2014 AR01 Annual return made up to 22 January 2014 no member list
28 Aug 2013 AA Accounts for a dormant company made up to 31 January 2013
02 Apr 2013 AR01 Annual return made up to 22 January 2013 no member list
30 Aug 2012 AA Accounts for a dormant company made up to 31 January 2012
14 Feb 2012 AR01 Annual return made up to 22 January 2012 no member list
11 Aug 2011 AA Accounts for a dormant company made up to 31 January 2011
16 Feb 2011 AP04 Appointment of J J Homes Properties Ltd as a secretary
01 Feb 2011 AR01 Annual return made up to 22 January 2011 no member list
12 Oct 2010 AP01 Appointment of Mr William Craig Acquaye as a director
12 Oct 2010 AD01 Registered office address changed from 31 Eardley Road London SW16 6DA England on 12 October 2010
11 Oct 2010 TM01 Termination of appointment of Mohammed Bhatti as a director
29 Jan 2010 AP01 Appointment of Mohammed Akbar Bhatti as a director
26 Jan 2010 TM02 Termination of appointment of Bristol Legal Services Limited as a secretary
26 Jan 2010 TM01 Termination of appointment of Thomas Russell as a director
26 Jan 2010 AD01 Registered office address changed from Pembroke House 7 Brunswick Square. Bristol BS2 8PE United Kingdom on 26 January 2010
22 Jan 2010 NEWINC Incorporation