Advanced company searchLink opens in new window

22 CARLTON ROAD FREEHOLD LIMITED

Company number 09195584

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)
13 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 August 2022
13 Jul 2023 AD01 Registered office address changed from 19 Honeyhill Royal Wooton Bassett SN4 7DX England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 13 July 2023
29 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2022 AA Micro company accounts made up to 31 August 2021
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
22 Jul 2021 AA Micro company accounts made up to 31 August 2020
30 Oct 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
14 May 2020 AA Accounts for a dormant company made up to 31 August 2019
08 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
30 May 2019 TM01 Termination of appointment of Liam Oliver Malcolm Fitzmaurice as a director on 30 May 2019
30 May 2019 AP01 Appointment of Mrs Alana Fitzmaurice as a director on 30 May 2019
29 Apr 2019 AA Micro company accounts made up to 31 August 2018
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
11 May 2018 AP01 Appointment of Mr Liam Oliver Malcolm Fitzmaurice as a director on 5 May 2018
22 Mar 2018 AA Micro company accounts made up to 31 August 2017
12 Dec 2017 PSC01 Notification of Jamie Alexander Hall as a person with significant control on 11 December 2017
12 Dec 2017 AD01 Registered office address changed from Flat 2 22 Carlton Road Bournemouth Dorset BH1 3TG to 19 Honeyhill Royal Wooton Bassett SN4 7DX on 12 December 2017
11 Dec 2017 PSC07 Cessation of Nicholas John Ross Free as a person with significant control on 11 December 2017
11 Dec 2017 TM01 Termination of appointment of Nicholas John Ross Free as a director on 11 December 2017