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)
29 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
08 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 18 March 2016 no member list
21 Mar 2016 CH04 Secretary's details changed for Pembroke Property Management Ltd on 14 June 2015
07 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Dec 2015 AP01 Appointment of Mrs Joanne Green as a director on 12 May 2015
20 Oct 2015 AD01 Registered office address changed from C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP England to C/O C/O Pembroke Property Management Ltd Foundation House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP on 20 October 2015
09 Jul 2015 AD01 Registered office address changed from C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP to C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP on 9 July 2015
23 Apr 2015 AR01 Annual return made up to 18 March 2015 no member list
23 Apr 2015 TM01 Termination of appointment of Gerald Spiro-Gee as a director on 3 September 2014
25 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Aug 2014 AD01 Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS to C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 20 August 2014
21 Jul 2014 TM01 Termination of appointment of Ringley Shadow Directors Limited as a director on 1 July 2014
21 Jul 2014 AP04 Appointment of Pembroke Property Management Ltd as a secretary on 1 July 2014
21 Jul 2014 TM02 Termination of appointment of Ringley Limited as a secretary on 1 July 2014
18 Mar 2014 AR01 Annual return made up to 18 March 2014 no member list
29 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 18 March 2013 no member list
17 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
29 May 2012 AP04 Appointment of Ringley Limited as a secretary
29 May 2012 AP02 Appointment of Ringley Shadow Directors Limited as a director
29 May 2012 AD01 Registered office address changed from Flat 4 10 Durham Road Bromley BR2 0SG United Kingdom on 29 May 2012
24 Apr 2012 AR01 Annual return made up to 18 March 2012 no member list
24 Apr 2012 CH01 Director's details changed for Gerald Spiro-Gee on 24 April 2012
18 Mar 2011 NEWINC Incorporation