Advanced company searchLink opens in new window

46 SOUTHWOOD AVENUE FREEHOLD LIMITED

Company number 11656032

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)
25 Jul 2023 AA Micro company accounts made up to 30 November 2022
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
11 Jul 2023 AP01 Appointment of Mr Andrew Stephen Matthew as a director on 7 July 2023
30 Jun 2023 AP01 Appointment of Mrs Penny Ann Simpson as a director on 18 June 2023
14 Jun 2023 AP01 Appointment of Ms Lucy Anne Mcweeney as a director on 13 June 2023
24 Aug 2022 AA Micro company accounts made up to 30 November 2021
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
02 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
07 Jun 2021 AA Micro company accounts made up to 30 November 2020
05 Feb 2021 TM01 Termination of appointment of Richard Pierce as a director on 1 February 2021
05 Feb 2021 AP01 Appointment of Mr Andrew Paul Stein as a director on 1 February 2021
24 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
06 Feb 2020 AA Accounts for a dormant company made up to 30 November 2019
31 Jan 2020 AD01 Registered office address changed from 10 Harland Road Bournemouth BH6 4DN United Kingdom to 218 Malvern Road Bournemouth BH9 3BX on 31 January 2020
31 Jan 2020 AP04 Appointment of Asset Property Management Ltd as a secretary on 30 January 2020
11 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
05 Aug 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 4
02 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-02
  • GBP 1