Advanced company searchLink opens in new window

CASEWICK ROAD FREEHOLD LTD

Company number 09667079

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)
19 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
19 Feb 2024 AA Accounts for a dormant company made up to 31 July 2023
21 Feb 2023 AA Accounts for a dormant company made up to 31 July 2022
21 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
02 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
14 Feb 2022 AA Accounts for a dormant company made up to 24 July 2021
06 Apr 2021 CS01 Confirmation statement made on 16 February 2021 with updates
06 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
16 Feb 2021 PSC07 Cessation of Jade Marie Gadsby as a person with significant control on 22 September 2020
16 Feb 2021 TM01 Termination of appointment of Jade Marie Gadsby as a director on 22 September 2020
16 Feb 2021 AP01 Appointment of Ms Anna Kathryn Willis as a director on 22 September 2020
16 Feb 2021 PSC01 Notification of Anna Kathryn Willis as a person with significant control on 22 September 2020
16 Feb 2021 AD01 Registered office address changed from 110 Casewick Road London SE27 0SZ England to 108 Casewick Road London SE27 0SZ on 16 February 2021
20 Feb 2020 AA Accounts for a dormant company made up to 31 July 2019
20 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
21 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
21 Feb 2019 AA Accounts for a dormant company made up to 31 July 2018
10 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
18 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
15 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
17 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
17 Feb 2017 AP01 Appointment of Ms Joanna Michelle Batt as a director on 3 February 2017
16 Feb 2017 TM01 Termination of appointment of Adam Raymond Dennett as a director on 3 February 2017
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 10 July 2016
  • GBP 2
07 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates