Advanced company searchLink opens in new window

28 ELMCOURT ROAD FREEHOLD LIMITED

Company number 13161274

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)
18 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
20 Oct 2023 AA Micro company accounts made up to 31 January 2023
09 May 2023 AP04 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 1 March 2023
09 May 2023 CH01 Director's details changed for Mr Antony Bryan Whittington on 9 May 2023
09 May 2023 CH01 Director's details changed for Mr James David Lever on 9 May 2023
09 May 2023 AD01 Registered office address changed from 9 Springhill Crescent Nailsworth Stroud GL6 0NU England to 94 Park Lane Croydon Surrey CR0 1JB on 9 May 2023
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
21 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
08 Nov 2022 AA Micro company accounts made up to 31 January 2022
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
11 Nov 2021 TM01 Termination of appointment of Ian Paul Mitchell as a director on 11 November 2021
10 Nov 2021 AP01 Appointment of Mr James David Lever as a director on 10 November 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
30 Jul 2021 AD01 Registered office address changed from Anthony Gold Solicitors the Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB United Kingdom to 9 Springhill Crescent Nailsworth Stroud GL6 0NU on 30 July 2021
30 Jul 2021 AP01 Appointment of Mr Antony Bryan Whittington as a director on 30 July 2021
28 Jan 2021 TM01 Termination of appointment of Daniel James Dwyer as a director on 27 January 2021
27 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-27
  • GBP 4