Advanced company searchLink opens in new window

111 QR FREEHOLD LIMITED

Company number 11058260

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)
09 Apr 2024 AA Accounts for a dormant company made up to 30 November 2023
29 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
11 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
17 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2023 CS01 Confirmation statement made on 16 September 2022 with updates
16 Feb 2023 PSC01 Notification of Veronica Dos Santos Menezo as a person with significant control on 1 July 2022
16 Feb 2023 PSC01 Notification of Angela Jane Maber as a person with significant control on 1 July 2022
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2022 AA Micro company accounts made up to 30 November 2021
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
15 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
13 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2021 AA Accounts for a dormant company made up to 30 November 2019
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2020 AD01 Registered office address changed from Suite 6 141/143 South Road Haywards Heath West Sussex RH16 4LY England to 19 st. Johns Road East Grinstead RH19 3LG on 4 November 2020
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
23 Oct 2020 PSC02 Notification of Silver Coast Properties Ltd as a person with significant control on 1 April 2020
23 Oct 2020 PSC07 Cessation of John Slater as a person with significant control on 1 April 2020
02 May 2020 TM01 Termination of appointment of John Slater as a director on 20 April 2020
13 Feb 2020 AD01 Registered office address changed from White House Farm Colemans Hatch Hartfield East Sussex TN7 4EN England to Suite 6 141/143 South Road Haywards Heath West Sussex RH16 4LY on 13 February 2020
05 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
03 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
01 Feb 2019 AD01 Registered office address changed from White House Farm Colemans Hatch Hatfield TN7 4EN United Kingdom to White House Farm Colemans Hatch Hartfield East Sussex TN7 4EN on 1 February 2019