Advanced company searchLink opens in new window

RESIDENTS C70 FREEHOLD LIMITED

Company number 08852983

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 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
24 Oct 2023 AA Micro company accounts made up to 31 January 2023
27 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
27 Jan 2023 AP01 Appointment of Mr Julien Benoit Robert Georges Noizet as a director on 27 January 2023
24 Oct 2022 AA Micro company accounts made up to 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
26 Jan 2022 TM01 Termination of appointment of Laurence Martin Kaye as a director on 30 January 2021
26 Jan 2022 TM02 Termination of appointment of Laurence Martin Kaye as a secretary on 31 January 2021
05 Oct 2021 AA Micro company accounts made up to 31 January 2021
02 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
14 Jan 2021 AA Micro company accounts made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
20 Nov 2019 AD01 Registered office address changed from Flat C 70 Chatsworth Road London NW2 4DG to 70a Chatsworth Road London NW2 4DG on 20 November 2019
13 Nov 2019 AA Micro company accounts made up to 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 January 2018
28 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
16 Nov 2017 AA Micro company accounts made up to 31 January 2017
27 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Mar 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 3
06 Mar 2016 CH03 Secretary's details changed for Mr Laurence Martin Kaye on 2 January 2015
06 Mar 2016 CH01 Director's details changed for Mr Laurence Martin Kaye on 2 January 2015
06 Mar 2016 AP01 Appointment of Ms Melisa Anne Giovannini as a director on 5 March 2016
05 Mar 2016 TM01 Termination of appointment of Adeeb Ahmed as a director on 11 February 2016