Advanced company searchLink opens in new window

68 FINSBURY PARK ROAD FREEHOLD LIMITED

Company number 10081586

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)
05 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
15 Mar 2024 AA Micro company accounts made up to 31 December 2023
19 May 2023 AA Micro company accounts made up to 31 December 2022
31 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with updates
28 Mar 2022 PSC04 Change of details for Mr Adam Vause as a person with significant control on 6 April 2021
28 Mar 2022 PSC04 Change of details for Sally Vause as a person with significant control on 6 April 2021
28 Mar 2022 CH01 Director's details changed for Mr Adam Vause on 6 April 2021
28 Mar 2022 CH01 Director's details changed for Mr Adam Vause on 22 March 2022
28 Mar 2022 PSC04 Change of details for Adam Vause as a person with significant control on 22 March 2022
28 Mar 2022 PSC04 Change of details for Clare Helen Witts as a person with significant control on 22 March 2022
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
13 Oct 2020 AA Micro company accounts made up to 31 December 2019
31 Mar 2020 TM02 Termination of appointment of Bolt Burdon Secretaries Limited as a secretary on 22 March 2020
23 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
12 Mar 2020 PSC04 Change of details for Adam Vause as a person with significant control on 30 January 2020
12 Mar 2020 PSC04 Change of details for Clare Helen Witts as a person with significant control on 30 January 2020
11 Mar 2020 PSC04 Change of details for Clare Helen Witts as a person with significant control on 30 January 2020
30 Jan 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
30 Jan 2020 CH01 Director's details changed for Clare Helen Witts on 30 January 2020
30 Jan 2020 CH01 Director's details changed for Mr Adam Vause on 30 January 2020
30 Jan 2020 CH01 Director's details changed for Mr Joseph Bakaj on 30 January 2020
30 Jan 2020 AD01 Registered office address changed from Bolt Burdon Providence House Providence Place London Islington N1 0NT United Kingdom to 7 the Broadway Broadstairs Kent CT10 2AD on 30 January 2020