Download leads from Nexok and grow your business. Find out more

Herbert Road Freehold Company Limited

Documents

Total Documents92
Total Pages304

Filing History

1 November 2023Confirmation statement made on 29 October 2023 with no updates
26 July 2023Accounts for a dormant company made up to 31 October 2022
9 November 2022Confirmation statement made on 29 October 2022 with updates
17 July 2022Accounts for a dormant company made up to 31 October 2021
24 January 2022Appointment of Mr Rashid Yusif Oglu Bakirov as a director on 14 January 2022
19 January 2022Termination of appointment of Helen Vincent as a director on 14 January 2022
8 November 2021Confirmation statement made on 29 October 2021 with no updates
5 July 2021Accounts for a dormant company made up to 31 October 2020
3 November 2020Confirmation statement made on 29 October 2020 with no updates
28 October 2020Accounts for a dormant company made up to 31 October 2019
10 November 2019Confirmation statement made on 29 October 2019 with no updates
7 July 2019Accounts for a dormant company made up to 31 October 2018
31 October 2018Confirmation statement made on 29 October 2018 with no updates
25 June 2018Accounts for a dormant company made up to 31 October 2017
10 November 2017Confirmation statement made on 29 October 2017 with no updates
10 November 2017Confirmation statement made on 29 October 2017 with no updates
17 July 2017Accounts for a dormant company made up to 31 October 2016
17 July 2017Accounts for a dormant company made up to 31 October 2016
30 October 2016Registered office address changed from Flat 3, 24 Flat 3, 24 Herbert Road Bournemouth BH4 8HD England to 24 Herbert Road Bournemouth BH4 8HD on 30 October 2016
30 October 2016Registered office address changed from Flat 3, 24 Flat 3, 24 Herbert Road Bournemouth BH4 8HD England to 24 Herbert Road Bournemouth BH4 8HD on 30 October 2016
30 October 2016Confirmation statement made on 29 October 2016 with updates
30 October 2016Confirmation statement made on 29 October 2016 with updates
25 August 2016Accounts for a dormant company made up to 31 October 2015
25 August 2016Accounts for a dormant company made up to 31 October 2015
9 June 2016Termination of appointment of Ellis Jones Company Secretarial Limited as a secretary on 11 February 2016
9 June 2016Termination of appointment of Ellis Jones Company Secretarial Limited as a secretary on 11 February 2016
12 February 2016Appointment of Miss Megan Rose Howarth as a secretary on 12 February 2016
12 February 2016Appointment of Miss Megan Rose Howarth as a secretary on 12 February 2016
11 February 2016Registered office address changed from C/O Ellis Jones Sandbourne House 302 Charminster Road Bournemouth Dorset BH8 9RU to Flat 3, 24 Flat 3, 24 Herbert Road Bournemouth BH4 8HD on 11 February 2016
11 February 2016Registered office address changed from C/O Ellis Jones Sandbourne House 302 Charminster Road Bournemouth Dorset BH8 9RU to Flat 3, 24 Flat 3, 24 Herbert Road Bournemouth BH4 8HD on 11 February 2016
15 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 4
15 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 4
17 July 2015Accounts for a dormant company made up to 31 October 2014
17 July 2015Accounts for a dormant company made up to 31 October 2014
25 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
25 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
20 July 2014Accounts for a dormant company made up to 31 October 2013
20 July 2014Accounts for a dormant company made up to 31 October 2013
26 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4
26 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4
24 July 2013Accounts for a dormant company made up to 31 October 2012
24 July 2013Accounts for a dormant company made up to 31 October 2012
19 November 2012Annual return made up to 29 October 2012 with a full list of shareholders
19 November 2012Annual return made up to 29 October 2012 with a full list of shareholders
28 August 2012Accounts for a dormant company made up to 31 October 2011
28 August 2012Accounts for a dormant company made up to 31 October 2011
24 August 2012Termination of appointment of Steven Stead as a director
24 August 2012Appointment of Miss Megan Howarth as a director
24 August 2012Appointment of Miss Megan Howarth as a director
24 August 2012Termination of appointment of Steven Stead as a director
19 December 2011Annual return made up to 29 October 2011 with a full list of shareholders
19 December 2011Annual return made up to 29 October 2011 with a full list of shareholders
5 July 2011Accounts for a dormant company made up to 31 October 2010
5 July 2011Accounts for a dormant company made up to 31 October 2010
11 November 2010Secretary's details changed for Ellis Jones Company Secretarial Limited on 20 October 2010
11 November 2010Secretary's details changed for Ellis Jones Company Secretarial Limited on 20 October 2010
11 November 2010Registered office address changed from 99 Holdenhurst Road Bournemouth Dorset BH8 8DY on 11 November 2010
11 November 2010Secretary's details changed for Ellis Jones Company Secretarial Limited on 20 October 2010
11 November 2010Secretary's details changed for Ellis Jones Company Secretarial Limited on 20 October 2010
11 November 2010Annual return made up to 29 October 2010 with a full list of shareholders
11 November 2010Registered office address changed from 99 Holdenhurst Road Bournemouth Dorset BH8 8DY on 11 November 2010
11 November 2010Director's details changed for Christine Joan Aziz on 11 November 2010
11 November 2010Annual return made up to 29 October 2010 with a full list of shareholders
11 November 2010Registered office address changed from C/O Ellis Jones Sandbourne House 302 Charminster Road Bournemouth Dorset BH8 9RU England on 11 November 2010
11 November 2010Registered office address changed from C/O Ellis Jones Sandbourne House 302 Charminster Road Bournemouth Dorset BH8 9RU England on 11 November 2010
11 November 2010Director's details changed for Christine Joan Aziz on 11 November 2010
7 July 2010Accounts for a dormant company made up to 31 October 2009
7 July 2010Accounts for a dormant company made up to 31 October 2009
9 December 2009Annual return made up to 29 October 2009 with a full list of shareholders
9 December 2009Annual return made up to 29 October 2009 with a full list of shareholders
8 December 2009Director's details changed for Helen Vincent on 29 October 2009
8 December 2009Director's details changed for Steven Neil Stead on 29 October 2009
8 December 2009Director's details changed for Christine Joan Aziz on 29 October 2009
8 December 2009Director's details changed for Tamsine Shakespeare on 29 October 2009
8 December 2009Director's details changed for Steven Neil Stead on 29 October 2009
8 December 2009Director's details changed for Tamsine Shakespeare on 29 October 2009
8 December 2009Director's details changed for Christine Joan Aziz on 29 October 2009
8 December 2009Director's details changed for Helen Vincent on 29 October 2009
7 December 2009Secretary's details changed for Ellis Jones Company Secretarial Limited on 29 October 2009
7 December 2009Secretary's details changed for Ellis Jones Company Secretarial Limited on 29 October 2009
13 August 2009Accounts for a dormant company made up to 31 October 2008
13 August 2009Accounts for a dormant company made up to 31 October 2008
6 January 2009Return made up to 29/10/08; full list of members
6 January 2009Return made up to 29/10/08; full list of members
30 November 2007Ad 21/11/07--------- £ si 2@1=2 £ ic 2/4
30 November 2007New director appointed
30 November 2007New director appointed
30 November 2007New director appointed
30 November 2007Ad 21/11/07--------- £ si 2@1=2 £ ic 2/4
30 November 2007New director appointed
29 October 2007Incorporation
29 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed