Advanced company searchLink opens in new window

7 CRYSTAL PALACE PARK ROAD FREEHOLD LIMITED

Company number 06672499

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)
16 May 2024 AA Micro company accounts made up to 31 August 2023
26 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
18 May 2023 AA Micro company accounts made up to 31 August 2022
13 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
19 Mar 2022 AA Micro company accounts made up to 31 August 2021
18 Mar 2022 AP01 Appointment of Mr Antonio Jose Veiga Pereira as a director on 20 August 2021
17 Aug 2021 AD03 Register(s) moved to registered inspection location Bicester Innovation Centre Telford Road Bicester Oxfordshire OX26 4LD
17 Aug 2021 AD02 Register inspection address has been changed from Suite 3 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD United Kingdom to Bicester Innovation Centre Telford Road Bicester Oxfordshire OX26 4LD
16 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
05 May 2021 TM01 Termination of appointment of Eva Maria Ramos Rabade as a director on 13 November 2020
04 May 2021 AA Micro company accounts made up to 31 August 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
20 May 2020 AA Micro company accounts made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
14 Jun 2019 AA Micro company accounts made up to 31 August 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
21 Jul 2018 AD01 Registered office address changed from 41 Peckarmans Wood London SE26 6RY England to 11 Maycross Avenue, Morden, Surrey, SM4 4DD Maycross Avenue Morden SM4 4DD on 21 July 2018
05 Jun 2018 AP03 Appointment of Mr Michael Mcging as a secretary on 12 May 2018
05 Jun 2018 AP01 Appointment of Dr Andrew James Russell Parker as a director on 12 May 2018
05 Jun 2018 TM02 Termination of appointment of Eva Maria Ramos Rabade as a secretary on 12 May 2018
26 May 2018 AA Micro company accounts made up to 31 August 2017
14 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
09 Aug 2017 AD02 Register inspection address has been changed to Suite 3 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD
12 Jul 2017 AD01 Registered office address changed from C/O Mr Michael Mcging 11 Maycross Avenue Morden Surrey SM4 4DD England to 41 Peckarmans Wood London SE26 6RY on 12 July 2017
12 Jul 2017 AP03 Appointment of Ms Eva Maria Ramos Rabade as a secretary on 1 July 2017