Advanced company searchLink opens in new window

19 SALISBURY ROAD FREEHOLD LIMITED

Company number 09246379

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)
14 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
02 Aug 2023 AA Micro company accounts made up to 31 October 2022
13 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
24 Jun 2022 AA Micro company accounts made up to 31 October 2021
04 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2022 CH01 Director's details changed for Ms Omolola Elizabeh Mills on 30 September 2021
03 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
03 Feb 2022 AD01 Registered office address changed from 59 st Andrews Drive Stanmore Middlesex HA7 2LY to 73 High Street Great Paxton St. Neots PE19 6RF on 3 February 2022
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
08 Nov 2020 AA Micro company accounts made up to 31 October 2020
23 Jun 2020 AA Micro company accounts made up to 31 October 2019
15 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
20 Aug 2019 AA Micro company accounts made up to 31 October 2018
08 Feb 2019 AP01 Appointment of Miss. Omofola Blessing Ebisan as a director on 1 January 2019
07 Feb 2019 PSC01 Notification of Omolola Elizabeth Mills as a person with significant control on 6 April 2016
23 Nov 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
09 Nov 2018 CH01 Director's details changed for Ms Omolola Elizabeh Ebisan on 1 August 2016
09 Sep 2018 AA Micro company accounts made up to 31 October 2017
16 Jan 2018 CS01 Confirmation statement made on 2 October 2017 with updates
16 Jan 2018 CS01 Confirmation statement made on 2 October 2016 with updates
16 Jan 2018 AA Total exemption full accounts made up to 31 October 2016
16 Jan 2018 AA Total exemption full accounts made up to 31 October 2015
16 Jan 2018 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2018-01-16
  • GBP 2
16 Jan 2018 AD01 Registered office address changed from 19a Salisbury Road Harrow HA1 1NU United Kingdom to 59 st Andrews Drive Stanmore Middlesex HA7 2LY on 16 January 2018