Advanced company searchLink opens in new window

FREEHOLD 56 LTD

Company number 10726830

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)
26 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
23 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
14 Apr 2023 TM01 Termination of appointment of Nicolas Chavanne as a director on 1 April 2023
28 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
14 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
06 May 2021 AD01 Registered office address changed from Hyde House the Hyde London NW9 6LH England to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 6 May 2021
24 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
24 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
12 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Jun 2018 AP04 Appointment of Page Registrars Limited as a secretary on 29 June 2018
29 Jun 2018 TM02 Termination of appointment of Crabtree Pm Limited as a secretary on 29 June 2018
27 Jun 2018 AD01 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to Hyde House the Hyde London NW9 6LH on 27 June 2018
20 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
24 May 2017 ANNOTATION Rectified AP04 was removed from the public register on 13/07/2017 as it was factually inaccurate.
24 May 2017 ANNOTATION Rectified The form TM02 was removed from the public register on 12/07/2017 as it was invalid or ineffective.
24 May 2017 AP04 Appointment of Crabtree Pm Limited as a secretary on 23 May 2017
24 May 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
23 May 2017 AD01 Registered office address changed from Flat 3 56 Belsize Park Gardens London NW3 4nd United Kingdom to Marlborough House 298 Regents Park Road London N3 2UU on 23 May 2017
23 May 2017 CH01 Director's details changed for Mr Guam Hoe Jim on 23 May 2017
23 May 2017 CH01 Director's details changed for Mrs Alexandra Poppova on 23 May 2017