Advanced company searchLink opens in new window

16 PRINCESS ROAD NW1 8JJ FREEHOLD LIMITED

Company number 12194490

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)
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
13 Dec 2023 AP01 Appointment of Mr Paul Andrew Hirst as a director on 8 December 2023
08 Dec 2023 PSC01 Notification of Paul Andrew Hirst as a person with significant control on 8 December 2023
08 Dec 2023 PSC07 Cessation of Alexander Paul Williams as a person with significant control on 8 December 2023
08 Dec 2023 TM01 Termination of appointment of Alexander Paul Williams as a director on 8 December 2023
02 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
11 Aug 2023 AD01 Registered office address changed from Ground Floor Flat 16 Princess Road Primrose Hill London NW1 8JJ England to Marbury Cottage Bentleys Farm Lane Higher Whitley Warrington Cheshire WA4 4QW on 11 August 2023
16 May 2023 AA Total exemption full accounts made up to 31 December 2022
03 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
09 Feb 2022 AA Micro company accounts made up to 31 December 2021
21 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
17 Feb 2021 AA Micro company accounts made up to 31 December 2020
13 Oct 2020 MA Memorandum and Articles of Association
13 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2020 AP01 Appointment of Ms Caroline Shaw as a director on 28 September 2020
28 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 03/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2020 MA Memorandum and Articles of Association
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
02 Sep 2020 AD01 Registered office address changed from Addleshaw Goddard 1 st. Peters Square Manchester Greater Manchester M2 3DE England to Ground Floor Flat 16 Princess Road Primrose Hill London NW1 8JJ on 2 September 2020
02 Sep 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
29 Jun 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Addleshaw Goddard 1 st. Peters Square Manchester Greater Manchester M2 3DE on 29 June 2020
14 Jan 2020 CH01 Director's details changed for Mr Michael Gerard O'connor on 13 January 2020
30 Dec 2019 CH01 Director's details changed for Mr Michael Gerard O'connor on 27 December 2019