HERBERT ROAD FREEHOLD COMPANY LIMITED

24 Herbert Road, Bournemouth, BH4 8HD, England
StatusACTIVE
Company No.06412155
CategoryPrivate Limited Company
Incorporated29 Oct 2007
Age16 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

HERBERT ROAD FREEHOLD COMPANY LIMITED is an active private limited company with number 06412155. It was incorporated 16 years, 8 months, 7 days ago, on 29 October 2007. The company address is 24 Herbert Road, Bournemouth, BH4 8HD, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rashid Yusif Oglu Bakirov

Appointment date: 2022-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Vincent

Termination date: 2022-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2016

Action Date: 30 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-30

Old address: Flat 3, 24 Flat 3, 24 Herbert Road Bournemouth BH4 8HD England

New address: 24 Herbert Road Bournemouth BH4 8HD

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ellis Jones Company Secretarial Limited

Termination date: 2016-02-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Megan Rose Howarth

Appointment date: 2016-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-11

Old address: C/O Ellis Jones Sandbourne House 302 Charminster Road Bournemouth Dorset BH8 9RU

New address: Flat 3, 24 Flat 3, 24 Herbert Road Bournemouth BH4 8HD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Stead

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Megan Howarth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Nov 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-10-20

Officer name: Ellis Jones Company Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2010

Action Date: 11 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-11

Old address: C/O Ellis Jones Sandbourne House 302 Charminster Road Bournemouth Dorset BH8 9RU England

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2010

Action Date: 11 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-11

Officer name: Christine Joan Aziz

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Nov 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-10-20

Officer name: Ellis Jones Company Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2010

Action Date: 11 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-11

Old address: 99 Holdenhurst Road Bournemouth Dorset BH8 8DY

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 29 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Helen Vincent

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Tamsine Shakespeare

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Christine Joan Aziz

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Steven Neil Stead

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Dec 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-29

Officer name: Ellis Jones Company Secretarial Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/11/07--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 29 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGAPĒ GROUP LIMITED

FLAT 4,LONDON,N1 6QE

Number:11809755
Status:ACTIVE
Category:Private Limited Company

DEMONYX SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11895235
Status:ACTIVE
Category:Private Limited Company

FORTON GLASS LIMITED

UNIT 18, GALGATE MILL, CHAPEL,LANCASTER,LA2 0PR

Number:04279388
Status:ACTIVE
Category:Private Limited Company

INVISIBLE WORKS LIMITED

HOUSE 1 THE MEWS,LONDON,E8 1NT

Number:07283190
Status:ACTIVE
Category:Private Limited Company

S106 MANAGEMENT LTD

18 NEWPORT STREET,DEVON,EX16 6NL

Number:03421904
Status:ACTIVE
Category:Private Limited Company

THE REAL SCOTCH WHISKY COMPANY LIMITED

SPRINGBURN BOND,GLASGOW,G21 1EQ

Number:SC176808
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source