Advanced company searchLink opens in new window

138 FISHERTON STREET FREEHOLD LIMITED

Company number 09605813

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)
22 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
24 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
27 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
27 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
22 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
29 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
31 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
24 Jul 2019 AP01 Appointment of Mr Joseph Woodd as a director on 24 July 2019
23 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
28 Jan 2019 AA Micro company accounts made up to 31 May 2018
05 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
04 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 3
04 Jun 2016 AD01 Registered office address changed from Flat 6, 9 Ringstead Road Sutton SM1 4SE United Kingdom to 71 Exeter Street Salisbury SP1 2SE on 4 June 2016
04 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
21 Mar 2016 TM01 Termination of appointment of Lois Jane Mercedes Wood as a director on 1 January 2016
22 Sep 2015 AP01 Appointment of Mr Simon Anthony Birt as a director on 1 September 2015
30 Jun 2015 CH01 Director's details changed for Kyung Sook Landon on 30 June 2015
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-file res 05/06/2015
22 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-22
  • GBP 2