- Company Overview for 52 FORDWYCH ROAD NW2 LIMITED (03272199)
- Filing history for 52 FORDWYCH ROAD NW2 LIMITED (03272199)
- People for 52 FORDWYCH ROAD NW2 LIMITED (03272199)
- More for 52 FORDWYCH ROAD NW2 LIMITED (03272199)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with updates | |
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
08 Apr 2024 | PSC01 | Notification of David John William Ricketts as a person with significant control on 6 April 2024 | |
08 Apr 2024 | AP01 | Appointment of Mr David John Ricketts as a director on 6 April 2024 | |
21 Feb 2024 | PSC04 | Change of details for Ms Alison Vivienne Arney as a person with significant control on 29 October 2023 | |
21 Feb 2024 | CH01 | Director's details changed for Ms Alison Vivienne Arney on 29 October 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 28 October 2023 with updates | |
12 May 2023 | AA | Micro company accounts made up to 31 October 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
24 Oct 2022 | AD01 | Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE to 15 Front Street Sherburn Hill Durham Durham DH6 1PA on 24 October 2022 | |
22 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
08 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
12 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
15 Nov 2018 | CH01 | Director's details changed for Dave Laurence Bain on 15 November 2018 | |
15 Nov 2018 | CH01 | Director's details changed for Mr Alexander Richard Krikler on 15 November 2018 | |
15 Nov 2018 | PSC04 | Change of details for Mr Frank Stephen Wibaut as a person with significant control on 15 November 2018 | |
15 Nov 2018 | PSC04 | Change of details for Mr David Laurence Bain as a person with significant control on 15 November 2018 | |
15 Nov 2018 | CH01 | Director's details changed for Dave Laurence Bain on 15 November 2018 | |
15 Nov 2018 | CH01 | Director's details changed for Mr Alexander Richard Krikler on 15 November 2018 | |
19 Nov 2017 | AA | Micro company accounts made up to 31 October 2017 |