Advanced company searchLink opens in new window

35 TYRWHITT ROAD FREEHOLD LIMITED

Company number 07122035

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)
24 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
22 Dec 2023 AA Accounts for a dormant company made up to 25 March 2023
22 Sep 2023 AD01 Registered office address changed from Provident House Burrell Row Beckenham BR3 1AT England to 137-139 High Street Beckenham BR3 1AG on 22 September 2023
19 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 25 March 2022
25 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
20 Dec 2021 AP01 Appointment of Mr Simon John Ivell as a director on 13 December 2021
20 Dec 2021 AA01 Current accounting period extended from 31 January 2022 to 25 March 2022
20 Dec 2021 AA Micro company accounts made up to 31 January 2021
03 Sep 2021 PSC08 Notification of a person with significant control statement
03 Sep 2021 AP04 Appointment of Cure Property Management Limited as a secretary on 1 September 2021
03 Sep 2021 PSC07 Cessation of Caroline Philippa Claire Dale as a person with significant control on 1 September 2021
03 Sep 2021 PSC07 Cessation of Audrey Karen Bossman as a person with significant control on 1 September 2021
03 Sep 2021 CH01 Director's details changed for Miss Caroline Philippa Claire Dale on 1 September 2021
03 Sep 2021 CH01 Director's details changed for Ms Audrey Karen Bossman on 1 September 2021
03 Sep 2021 AD01 Registered office address changed from Hall Flat 35 Tyrwhitt Road Brockley London SE4 1QD to Provident House Burrell Row Beckenham BR3 1AT on 3 September 2021
20 Jul 2021 PSC07 Cessation of Christopher John Mee as a person with significant control on 20 July 2021
20 Jul 2021 TM01 Termination of appointment of Christopher John Mee as a director on 20 July 2021
20 Jul 2021 TM02 Termination of appointment of Christopher John Mee as a secretary on 20 July 2021
13 Jan 2021 AA Micro company accounts made up to 31 January 2020
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
22 Feb 2019 PSC01 Notification of Audrey Karen Bossman as a person with significant control on 11 October 2018
22 Feb 2019 PSC01 Notification of Caroline Phillipa Claire Dale as a person with significant control on 4 July 2018