Advanced company searchLink opens in new window

10 DURHAM ROAD FREEHOLD COMPANY LIMITED

Company number 07570482

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)
02 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 5 April 2023
20 Jun 2023 TM01 Termination of appointment of Pierre Charles Kowlessar as a director on 20 April 2023
23 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
07 Nov 2022 AD01 Registered office address changed from Devonshire House Elmfield Road Bromley BR1 1LT England to Southside Property Management Services Ltd 29-31 Leith Hill Orpington BR5 2RS on 7 November 2022
07 Nov 2022 TM02 Termination of appointment of Prime Management (Ps) Limited as a secretary on 6 August 2022
07 Nov 2022 AP04 Appointment of Southside Property Management Services Ltd as a secretary on 7 August 2022
26 Jul 2022 AA Micro company accounts made up to 5 April 2022
29 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
22 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 5 April 2020
20 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
02 Jan 2020 AA Micro company accounts made up to 5 April 2019
04 Oct 2019 AA01 Previous accounting period extended from 31 March 2019 to 5 April 2019
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
31 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
08 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2018 CERTNM Company name changed 10 durham road rtm company LIMITED\certificate issued on 01/03/18
  • CONNOT ‐ Change of name notice
09 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-23
13 Sep 2017 AD01 Registered office address changed from C/O C/O Pembroke Property Management Ltd Foundation House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP England to Devonshire House Elmfield Road Bromley BR1 1LT on 13 September 2017
13 Sep 2017 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 10 September 2017
13 Sep 2017 TM02 Termination of appointment of Pembroke Property Management Ltd as a secretary on 10 September 2017
05 Jun 2017 AA Total exemption full accounts made up to 31 March 2017