Advanced company searchLink opens in new window

ROSEACRE CLOSE (NORTH BLOCK) CANTERBURY FREEHOLD LIMITED

Company number 09816499

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)
16 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with updates
21 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
10 Feb 2022 CS01 Confirmation statement made on 7 October 2021 with no updates
15 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
06 May 2021 AA Micro company accounts made up to 30 June 2020
12 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
13 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
26 Jul 2019 AP04 Appointment of Caxtons Commercial Limited as a secretary on 3 July 2019
03 Jul 2019 AD01 Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 3 July 2019
03 Jul 2019 AD01 Registered office address changed from James Pilcher House James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 3 July 2019
03 Jul 2019 AD01 Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG England to James Pilcher House James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 3 July 2019
03 Jul 2019 AD01 Registered office address changed from Forest Lodge Glenmore Road Crowborough East Sussex TN6 1TN United Kingdom to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 3 July 2019
11 Mar 2019 AA Micro company accounts made up to 30 June 2018
12 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
30 Jul 2018 AA01 Previous accounting period shortened from 31 October 2018 to 30 June 2018
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
18 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 November 2017
  • GBP 7
09 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
26 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
19 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
08 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-08
  • GBP 2