Advanced company searchLink opens in new window

28 CONINGSBY ROAD FREEHOLD LIMITED

Company number 11630742

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)
21 Dec 2023 AA Micro company accounts made up to 31 October 2023
21 Oct 2023 CH01 Director's details changed for Mr Paul Peter Warwick on 21 October 2023
21 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
19 Feb 2023 AA Micro company accounts made up to 31 October 2022
20 Dec 2022 PSC04 Change of details for Mrs Silvia Petronila Hope as a person with significant control on 16 December 2022
18 Dec 2022 PSC01 Notification of Silvia Petronila Hope as a person with significant control on 16 December 2022
18 Dec 2022 AP01 Appointment of Mrs Silvia Petronila Hope as a director on 16 December 2022
18 Dec 2022 PSC07 Cessation of Lucy Violet Barnard as a person with significant control on 16 December 2022
18 Dec 2022 TM01 Termination of appointment of Lucy Violet Barnard as a director on 16 December 2022
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
14 Apr 2022 AA Micro company accounts made up to 31 October 2021
17 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
14 Mar 2021 AA Micro company accounts made up to 31 October 2020
23 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 13 October 2020
16 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 13 October 2019
16 Nov 2020 RP04AP01 Second filing for the appointment of Ms Lucy Violet Barnard as a director
18 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 23/11/2020.
30 Dec 2019 AA Micro company accounts made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/11/2020
24 Mar 2019 PSC01 Notification of Lucy Violet Smith as a person with significant control on 24 March 2019
24 Mar 2019 AP01 Appointment of Ms Lucy Violet Smith as a director on 24 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 16/11/2020
24 Mar 2019 SH01 Statement of capital following an allotment of shares on 24 March 2019
  • GBP 4
24 Mar 2019 PSC07 Cessation of Peter John Vivian Gold as a person with significant control on 24 March 2019
24 Mar 2019 TM01 Termination of appointment of Peter John Vivian Gold as a director on 24 March 2019
18 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-18
  • GBP 3