Advanced company searchLink opens in new window

CHALLIS COURT FREEHOLD LIMITED

Company number 09721377

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)
08 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
22 May 2023 AA Accounts for a dormant company made up to 31 August 2022
11 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
23 May 2022 AA Accounts for a dormant company made up to 31 August 2021
12 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
25 May 2021 AA Accounts for a dormant company made up to 31 August 2020
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
14 May 2020 AA Accounts for a dormant company made up to 31 August 2019
11 May 2020 CS01 Confirmation statement made on 7 April 2020 with updates
02 Apr 2020 TM01 Termination of appointment of Paul Matthew Foley as a director on 13 March 2020
07 Jan 2020 AP01 Appointment of Miss Gail Marie Brown as a director on 6 January 2020
10 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
08 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
08 May 2018 AA Accounts for a dormant company made up to 31 August 2017
09 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
18 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
18 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
25 Jan 2017 CH01 Director's details changed for Mr Paul Matthew Foley on 25 January 2017
22 Dec 2016 AD01 Registered office address changed from 95 Palmerston Road Southsea Hampshire PO5 3PR United Kingdom to 55 Dysart Avenue Portsmouth PO6 2LY on 22 December 2016
22 Dec 2016 TM02 Termination of appointment of Grenville Young as a secretary on 17 December 2016
22 Dec 2016 AP01 Appointment of Mr Paul Matthew Foley as a director on 17 December 2016
08 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 7
29 Sep 2015 CH01 Director's details changed for Mrs Jacqueline Cross on 10 September 2015
14 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-06
  • GBP 7
  • MODEL ARTICLES ‐ Model articles adopted