Advanced company searchLink opens in new window

2 CULFORD GARDENS FREEHOLD LTD

Company number 07822354

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)
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
22 Jun 2023 AA Micro company accounts made up to 31 October 2022
25 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with updates
25 Nov 2022 AD01 Registered office address changed from Jh Property Management Limited the Oast 62 Bell Road Sittingbourne ME10 4HE United Kingdom to 30 Thurloe Street London SW7 2LT on 25 November 2022
27 Oct 2022 TM02 Termination of appointment of Jh Property Management Limited as a secretary on 30 July 2022
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
29 Oct 2021 AA Micro company accounts made up to 31 October 2020
29 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
23 Mar 2021 AP04 Appointment of Jh Property Management Limited as a secretary on 15 February 2021
23 Mar 2021 AD01 Registered office address changed from Taylor Packaging Meadowfield Avenue Spennymoor County Durham DL16 6YJ to Jh Property Management Limited the Oast 62 Bell Road Sittingbourne ME10 4HE on 23 March 2021
28 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 October 2019
07 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
01 Jul 2019 AA Micro company accounts made up to 31 October 2018
05 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with updates
31 Oct 2018 PSC04 Change of details for Mr Stephan Cyril Taylor as a person with significant control on 29 August 2018
31 Oct 2018 PSC01 Notification of Jawn Qizilbash as a person with significant control on 29 August 2018
31 Oct 2018 PSC01 Notification of Deborah Ann Fuhr as a person with significant control on 29 August 2018
05 Jul 2018 AA Micro company accounts made up to 31 October 2017
07 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
12 Oct 2017 AP01 Appointment of Mr Jawn Qizilbash as a director on 11 October 2017
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
08 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
29 Jul 2016 AA Micro company accounts made up to 31 October 2015
26 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3