Advanced company searchLink opens in new window

11 SAN REMO PARADE FREEHOLD LIMITED

Company number 08456381

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)
18 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
27 Mar 2017 CH01 Director's details changed for Miss Claire Mary Bedingham on 14 July 2016
27 Mar 2017 CH01 Director's details changed for Alison Clark on 14 July 2016
11 Jan 2017 AD01 Registered office address changed from 11 San Remo Parade Freehold Ltd Westcliff on Sea Essex SS0 7rd England to 70a 70a Larden Road Acton London W3 7SX on 11 January 2017
11 Jan 2017 AD01 Registered office address changed from 475 Salisbury House London Wall London EC2M 5QQ England to 11 San Remo Parade Freehold Ltd Westcliff on Sea Essex SS0 7rd on 11 January 2017
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Aug 2016 CH01 Director's details changed for Miss Rozalyn Jane Willocks on 14 July 2016
14 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3
14 Apr 2016 CH01 Director's details changed for Miss Claire Mary Bedingham on 14 April 2016
14 Apr 2016 CH01 Director's details changed for Miss Rozalyn Jane Willocks on 14 April 2016
14 Apr 2016 CH01 Director's details changed for Alison Clark on 14 April 2016
14 Apr 2016 AD01 Registered office address changed from 15 High Street Brackley Northamptonshire NN13 7DH to 475 Salisbury House London Wall London EC2M 5QQ on 14 April 2016
24 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Nov 2015 AP01 Appointment of Miss Claire Mary Bedingham as a director on 10 August 2015
13 Aug 2015 TM01 Termination of appointment of Michelle Murray as a director on 10 July 2015
05 Aug 2015 TM02 Termination of appointment of Michelle Ann Murray as a secretary on 19 July 2015
31 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3
27 Mar 2015 AD01 Registered office address changed from 11 San Remo Parade Westcliff-on-Sea SS0 7RD to 15 High Street Brackley Northamptonshire NN13 7DH on 27 March 2015
17 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Nov 2014 AP01 Appointment of Miss Rozalyn Jane Willocks as a director on 22 November 2013
26 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3