Advanced company searchLink opens in new window

51 DULWICH ROAD LIMITED

Company number 04351273

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)
30 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
06 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 3
06 Feb 2016 TM01 Termination of appointment of Garry Anthony White as a director on 1 March 2015
26 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
26 Oct 2015 AP03 Appointment of Miss Amber Brierley as a secretary on 26 September 2015
26 Oct 2015 AD01 Registered office address changed from Basement Flat 51 Dulwich Road London SE24 0NJ to Flat 2, 51 Dulwich Rd, London Dulwich Road London SE24 0NJ on 26 October 2015
30 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
10 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
31 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 3
31 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
30 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
30 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
11 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
13 Dec 2011 AA Accounts for a dormant company made up to 31 January 2011
03 Feb 2011 TM02 Termination of appointment of Anne-Corinne Bell as a secretary
14 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
21 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
13 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Garry Anthony White on 10 January 2010
13 Jan 2010 CH01 Director's details changed for Thomas Victor Odulate on 10 January 2010
17 Apr 2009 AA Accounts for a dormant company made up to 31 January 2009
16 Apr 2009 AA Accounts for a dormant company made up to 31 January 2008
29 Jan 2009 363a Return made up to 10/01/09; full list of members
28 Jan 2008 363a Return made up to 10/01/08; full list of members
28 Jan 2008 288c Secretary's particulars changed