Advanced company searchLink opens in new window

4 EARLE ROAD (FREEHOLD) COMPANY LIMITED

Company number 03454516

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)
02 Jan 2024 CS01 Confirmation statement made on 28 November 2023 with no updates
10 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
23 Jan 2023 CS01 Confirmation statement made on 28 November 2022 with no updates
23 Jan 2023 AP01 Appointment of Mr Daniel Frank Tiffin as a director on 1 August 2022
23 Jan 2023 TM01 Termination of appointment of Charlotte Elisabeth Dicks as a director on 1 August 2022
29 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
07 Jan 2022 CS01 Confirmation statement made on 28 November 2021 with no updates
23 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
28 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
22 Jan 2021 AP01 Appointment of Mrs Charlotte Elisabeth Dicks as a director on 21 January 2021
21 Jan 2021 AP01 Appointment of Miranda Jane Dixon as a director on 21 January 2021
04 Dec 2020 PSC07 Cessation of Deborah Michelle Loveday as a person with significant control on 4 December 2020
04 Dec 2020 TM01 Termination of appointment of Deborah Michelle Loveday as a director on 4 December 2020
15 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
01 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
19 Jul 2019 AA Micro company accounts made up to 31 October 2018
05 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
26 Sep 2018 AD01 Registered office address changed from Flat 3, 4 Earle Road Earle Road Bournemouth BH4 8JQ England to 26 Princess Road Poole BH12 1BH on 26 September 2018
26 Sep 2018 PSC01 Notification of Jan Erik Paul as a person with significant control on 26 September 2018
26 Sep 2018 PSC04 Change of details for Miss Debbie Michelle Loveday as a person with significant control on 26 September 2018
14 Sep 2018 AA Micro company accounts made up to 31 October 2017
08 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
08 Dec 2017 CH01 Director's details changed for Miss Debbie Michelle Loveday on 8 December 2017
30 Aug 2017 AA Micro company accounts made up to 31 October 2016
04 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates