Advanced company searchLink opens in new window

DOWN STREET FREEHOLD COMPANY LIMITED

Company number 04680700

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)
22 Jun 2012 TM02 Termination of appointment of Victor Buhler as a secretary
08 Jun 2012 AD01 Registered office address changed from 129 Finchley Road London NW3 6HY England on 8 June 2012
08 Jun 2012 CH01 Director's details changed for Samuel Foy Colflesh on 30 May 2012
08 Jun 2012 AP04 Appointment of London Registrars Plc as a secretary
26 Apr 2012 AP03 Appointment of Mr Victor Bernard Buhler as a secretary
26 Apr 2012 TM02 Termination of appointment of Gh Canfields Llp as a secretary
23 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
14 Dec 2011 AP01 Appointment of Mr Mohammed Samy Yehia as a director
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jul 2011 AP04 Appointment of Gh Canfields Llp as a secretary
11 Jul 2011 TM02 Termination of appointment of Gh Cornish Llp as a secretary
06 Jun 2011 TM01 Termination of appointment of Mohammed Yehia as a director
05 Apr 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
04 Apr 2011 AD01 Registered office address changed from 8 Canfield Place London NW6 3BT on 4 April 2011
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Samuel Foy Colflesh on 30 March 2010
30 Mar 2010 CH01 Director's details changed for Mohammed Samy Yehia on 30 March 2010
30 Mar 2010 CH04 Secretary's details changed for Gh Cornish Llp on 27 February 2010
30 Mar 2010 CH01 Director's details changed for Mr Victor Bernard Buhler on 30 March 2010
23 Dec 2009 AD01 Registered office address changed from the Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE on 23 December 2009
21 Dec 2009 AP04 Appointment of Gh Cornish Llp as a secretary
24 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
11 Aug 2009 288b Appointment terminated secretary thomas eggar secretaries LIMITED
06 Apr 2009 363a Return made up to 27/02/09; full list of members