Advanced company searchLink opens in new window

CAERNARVON HOUSE FREEHOLD LIMITED

Company number 08768429

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)
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
22 Aug 2023 AA Micro company accounts made up to 30 November 2022
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
29 Apr 2022 AA Micro company accounts made up to 30 November 2021
29 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
11 Nov 2021 PSC01 Notification of Anthony David Taylor as a person with significant control on 1 November 2021
05 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 5 November 2021
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 30 November 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
26 May 2020 AA Micro company accounts made up to 30 November 2019
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
13 Sep 2019 AA Micro company accounts made up to 30 November 2018
27 Feb 2019 AP01 Appointment of Mr Henry George Summers as a director on 17 February 2019
17 Jan 2019 TM01 Termination of appointment of Sindy Eschilo as a director on 16 January 2019
10 Dec 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
20 Sep 2018 AA Micro company accounts made up to 30 November 2017
09 Dec 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
21 Aug 2017 AP01 Appointment of Mrs Susan Rosina Hadnutt as a director on 17 August 2017
21 Aug 2017 AP01 Appointment of Mr Martin Charles Hadnutt as a director on 17 August 2017
21 Aug 2017 AA Micro company accounts made up to 30 November 2016
21 Aug 2017 AP01 Appointment of Mr Anthony David Taylor as a director on 18 August 2017
21 Aug 2017 AD01 Registered office address changed from 3 Norwich Avenue Flat 1 Bournemouth BH2 5TG England to 7 Orchard Close Ferndown BH22 8BS on 21 August 2017
07 Mar 2017 AD01 Registered office address changed from 60 60 Labrador Drive Poole Dorset BH15 1UX England to 3 Norwich Avenue Flat 1 Bournemouth BH2 5TG on 7 March 2017
07 Mar 2017 TM01 Termination of appointment of Sandra Elizabeth Poulter as a director on 6 March 2017