Advanced company searchLink opens in new window

FREEHOLD 71 SACKVILLE ROAD LIMITED

Company number 03047951

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 Apr 2024 AA Accounts for a dormant company made up to 30 April 2023
27 Jan 2024 AA01 Previous accounting period shortened from 28 April 2023 to 27 April 2023
18 Jun 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
19 Apr 2023 AA Accounts for a dormant company made up to 30 April 2022
13 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
23 Apr 2022 AA Micro company accounts made up to 30 April 2021
29 Jan 2022 AA01 Previous accounting period shortened from 29 April 2021 to 28 April 2021
27 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
30 May 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
25 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
26 Apr 2019 AA Accounts for a dormant company made up to 30 April 2018
23 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
31 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
24 Jan 2019 AD01 Registered office address changed from 71 Top Floor Flat Sackville Road Hove East Sussex BN3 3WE to 1 Duke's Passage Brighton East Sussex BN1 1BS on 24 January 2019
15 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
18 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
15 Jul 2016 AA Total exemption full accounts made up to 30 April 2016
13 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3
13 May 2016 AP01 Appointment of Ms Michele Julie Monaghan as a director on 26 February 2016
13 May 2016 TM01 Termination of appointment of Barbara Lyn Hiles as a director on 26 February 2016
13 Jul 2015 AA Total exemption full accounts made up to 30 April 2015
12 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
12 May 2015 CH01 Director's details changed for Barbara Lyn Hiles on 20 April 2015