COUNTY HALL FREEHOLD LIMITED

5 New Street Square, London, EC4A 3TW, United Kingdom
StatusACTIVE
Company No.11228336
CategoryPrivate Limited Company
Incorporated27 Feb 2018
Age6 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

COUNTY HALL FREEHOLD LIMITED is an active private limited company with number 11228336. It was incorporated 6 years, 4 months, 13 days ago, on 27 February 2018. The company address is 5 New Street Square, London, EC4A 3TW, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2024

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-25

Officer name: Mr Soorianarain Venkatasawmy

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Martin Stoate

Termination date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Huntsmoor Nominees Limited

Cessation date: 2018-11-12

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Mr Soorianarain Venkatasawmy

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 04 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Anne Eklund

Termination date: 2018-08-04

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2018

Action Date: 29 May 2018

Category: Capital

Type: SH01

Date: 2018-05-29

Capital : 351 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Deborah Anne Eklund

Appointment date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Soorianarain Venkatasawmy

Appointment date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Henrietta Voake

Appointment date: 2018-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2018

Action Date: 10 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112283360001

Charge creation date: 2018-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Termination date: 2018-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Nominees Limited

Termination date: 2018-02-27

Documents

View document PDF

Incorporation company

Date: 27 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRANWORTH GARDENS MANAGEMENT LIMITED

89 CRANWORTH GARDENS,LONDON,SW9 0NT

Number:01664010
Status:ACTIVE
Category:Private Limited Company

CURLING POND CONTRACTING LTD

24 STONELAW ROAD,GLASGOW,G73 3TW

Number:SC540263
Status:ACTIVE
Category:Private Limited Company

ME LEGAL AND FINANCIAL LIMITED

ME GROUP, BUILDING 26 ALDERLEY PARK,NETHER ALDERLEY,SK10 4UN

Number:08328211
Status:ACTIVE
Category:Private Limited Company

NORTH NIBLEY MUSIC FESTIVAL LIMITED

30 THE STREET,DURSLEY,GL11 6DW

Number:06509172
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PUBLICITY PENS GROUP LIMITED

40 LINDIS ROAD,BOSTON,PE21 9RT

Number:10040915
Status:ACTIVE
Category:Private Limited Company

THE VILLAGE STORE MEDWAY LTD

MEDWAY,CONSETT,DH8 7BH

Number:09747306
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