Advanced company searchLink opens in new window

SILSOE HOUSE (FREEHOLD) LIMITED

Company number 07582367

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)
30 Apr 2024 AP01 Appointment of Dr Somasundaram Dharmavasan as a director on 6 December 2023
09 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
23 Feb 2023 CH01 Director's details changed for Mr Jonathan Akester on 20 February 2023
23 Feb 2023 CH01 Director's details changed for Mr Anthony David Lewis on 20 February 2023
23 Feb 2023 CH01 Director's details changed for Dr David Lanham on 20 February 2023
23 Feb 2023 CH01 Director's details changed for Mr Harvey Benjamin Kutner on 20 February 2023
23 Feb 2023 CH01 Director's details changed for Miss Louise Bailey on 20 February 2023
23 Feb 2023 AP04 Appointment of Rendall & Rittner Limited as a secretary on 20 February 2023
23 Feb 2023 TM02 Termination of appointment of Twm Corporate Services Limited as a secretary on 20 February 2023
23 Feb 2023 AD01 Registered office address changed from C/O Twm Solicitors Llp 65 Woodbridge Road Guildford Surrey GU1 4rd to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 23 February 2023
13 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
08 Apr 2022 AP01 Appointment of Dr David Lanham as a director on 25 March 2022
08 Apr 2022 TM01 Termination of appointment of Andrew Philpot as a director on 25 March 2022
08 Apr 2022 TM01 Termination of appointment of Paul Anthony Connellan as a director on 25 March 2022
13 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 29 March 2021 with updates
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Jul 2019 AP01 Appointment of Miss Louise Bailey as a director on 5 June 2019
09 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
13 Mar 2019 TM01 Termination of appointment of Robert James Latham as a director on 23 January 2019