Advanced company searchLink opens in new window

311 FREEHOLDERS LIMITED

Company number 09781739

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)
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
29 May 2023 AA Accounts for a dormant company made up to 30 September 2022
29 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
27 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
23 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
15 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
25 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
08 Oct 2018 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 5 October 2018
08 Oct 2018 TM02 Termination of appointment of Arm Secretaries Limited as a secretary on 5 October 2018
08 Oct 2018 AD01 Registered office address changed from C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom to Devonshire House 29/31 Enfield Road Bromley BR1 1LT on 8 October 2018
02 Oct 2018 CS01 Confirmation statement made on 16 September 2018 with updates
30 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
20 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with updates
13 Feb 2017 AD01 Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom to C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX on 13 February 2017
12 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
09 Nov 2016 CH04 Secretary's details changed for Arm Secretaries Limited on 1 November 2016
01 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2015 SH01 Statement of capital following an allotment of shares on 17 September 2015
  • GBP 4
28 Oct 2015 TM01 Termination of appointment of Alan Robert Milne as a director on 17 September 2015
22 Oct 2015 AP01 Appointment of Marcia Hester Keeling Scott as a director on 17 September 2015
20 Oct 2015 AP01 Appointment of Mark Archibald Lusty as a director on 17 September 2015