Advanced company searchLink opens in new window

84 CHEWTON ROAD FREEHOLD LIMITED

Company number 05586395

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 Nov 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
31 Jul 2023 PSC01 Notification of Beverley Anne Millan as a person with significant control on 6 April 2016
31 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
07 Nov 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
26 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
17 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
31 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
31 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
24 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
19 Nov 2019 PSC01 Notification of William Reed-Wright as a person with significant control on 19 November 2019
19 Nov 2019 AP01 Appointment of Miss Rosie Marshall as a director on 19 November 2019
19 Nov 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
31 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
10 Dec 2018 CS01 Confirmation statement made on 7 October 2018 with updates
02 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
27 Oct 2017 AD01 Registered office address changed from 51 Dunsmore Road Hall Green Birmingham B28 8EA to 2 Rectory Road Walthamstow London E17 3BQ on 27 October 2017
27 Oct 2017 PSC07 Cessation of Jemima Jane Winder as a person with significant control on 27 October 2017
27 Oct 2017 AP03 Appointment of Mr William Ralph Reed-Wright as a secretary on 27 October 2017
27 Oct 2017 TM02 Termination of appointment of Jemima Jane Winder as a secretary on 27 October 2017
26 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
23 Aug 2017 TM01 Termination of appointment of Swift Incorporations Limited as a director on 23 August 2017
28 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
09 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
03 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
16 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2