Advanced company searchLink opens in new window

256-266 AMHURST ROAD FREEHOLD LIMITED

Company number 08782132

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 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
17 Aug 2016 AP01 Appointment of Ms Harriet Lunney as a director on 15 August 2016
07 Dec 2015 AP03 Appointment of Mr Stephen Wiles as a secretary on 1 December 2015
07 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4
17 Jul 2015 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
17 Jul 2015 AD01 Registered office address changed from 258 Amhurst Road London Stoke Newington N16 7UP to 19a Chantry Lane Bromley BR2 9QL on 17 July 2015
17 Jun 2015 SH01 Statement of capital following an allotment of shares on 15 June 2015
  • GBP 4
09 Jun 2015 TM02 Termination of appointment of Crs Legal Services Limited as a secretary on 19 November 2013
08 Jun 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
08 Jun 2015 AA Accounts for a dormant company made up to 30 November 2014
05 Jun 2015 TM01 Termination of appointment of Richard Stuart Hardbattle as a director on 5 June 2015
02 Jun 2015 AP01 Appointment of Mrs. Fiona Caroline Scott as a director on 2 June 2015
01 Jun 2015 AD01 Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom to 258 Amhurst Road London Stoke Newington N16 7UP on 1 June 2015
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-19
  • GBP 2