Advanced company searchLink opens in new window

100 DARNLEY ROAD (FREEHOLD) LIMITED

Company number 07643629

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)
04 Dec 2023 AD02 Register inspection address has been changed from 323 Bexley Road Erith DA8 3EX England to Flat 1 100 Darnley Road Gravesend Kent DA11 0SN
30 Nov 2023 AD04 Register(s) moved to registered office address Flat 1 100 Darnley Road Gravesend Kent DA11 0SN
30 Nov 2023 AD01 Registered office address changed from 191 Old Road West Gravesend Kent DA11 0LU United Kingdom to Flat 1 100 Darnley Road Gravesend Kent DA11 0SN on 30 November 2023
30 Oct 2023 TM01 Termination of appointment of Akbal Singh Randhawa as a director on 23 October 2023
13 Oct 2023 AD01 Registered office address changed from 191 191 Old Road West Gravesend Kent DA11 0LU United Kingdom to 191 Old Road West Gravesend Kent DA11 0LU on 13 October 2023
13 Oct 2023 AD01 Registered office address changed from Flat 1, 100 Darnley Road Darnley Road Gravesend DA11 0SN England to 191 191 Old Road West Gravesend Kent DA11 0LU on 13 October 2023
22 Sep 2023 AP01 Appointment of Mr Aleksandar Nikolic as a director on 22 September 2023
22 Sep 2023 AP01 Appointment of Mr Akbal Singh Randhawa as a director on 22 September 2023
01 Sep 2023 AD01 Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to Flat 1, 100 Darnley Road Darnley Road Gravesend DA11 0SN on 1 September 2023
01 Sep 2023 AD04 Register(s) moved to registered office address Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ
01 Sep 2023 TM02 Termination of appointment of Jennings & Barrett as a secretary on 1 September 2023
01 Sep 2023 AD03 Register(s) moved to registered inspection location 323 Bexley Road Erith DA8 3EX
12 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
17 May 2023 CH04 Secretary's details changed for Jennings & Barrett on 17 May 2023
28 Oct 2022 AD01 Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jun 2021 AD02 Register inspection address has been changed from Mount Pleasant Lezant Launceston Cornwall PL15 9PS England to 323 Bexley Road Erith DA8 3EX
02 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018