Advanced company searchLink opens in new window

5 TIERNEY ROAD FREEHOLD MANAGEMENT COMPANY LIMITED

Company number 08557855

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)
18 Mar 2018 PSC01 Notification of Eloise Mary Rose Howard as a person with significant control on 18 March 2018
31 Jan 2018 AD01 Registered office address changed from 92 Albion Hill Brighton East Sussex BN2 9PA to 52 Sudbourne Road London SW2 5AH on 31 January 2018
19 Jan 2018 TM01 Termination of appointment of Dennis Norman Muir as a director on 19 January 2018
19 Jan 2018 TM01 Termination of appointment of Poppy Muir as a director on 19 January 2018
19 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
07 Oct 2017 SH01 Statement of capital following an allotment of shares on 7 October 2017
  • GBP 6
22 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
19 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
25 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 6
11 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
17 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 6
11 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
20 Aug 2014 SH01 Statement of capital following an allotment of shares on 15 August 2014
  • GBP 6
06 Aug 2014 AP01 Appointment of Mrs Valerie Ann Sarah Lloyd as a director on 6 August 2014
19 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
19 Jul 2014 CH01 Director's details changed for Mrs Poppy Muir on 1 March 2014
19 Jul 2014 CH01 Director's details changed for Mr Philippe Roger Jean Teillet on 1 March 2014
19 Jul 2014 CH01 Director's details changed for Mr Dennis Norman Muir on 1 March 2014
19 Jul 2014 CH03 Secretary's details changed for Sara Nelson on 1 March 2014
16 Jul 2014 AD01 Registered office address changed from 17 Quebec Street Brighton BN2 9UZ United Kingdom to 92 Albion Hill Brighton East Sussex BN2 9PA on 16 July 2014
14 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
05 Jun 2013 NEWINC Incorporation