- Company Overview for FIFTY FIVE CENTRAL ROAD LIMITED (05179695)
- Filing history for FIFTY FIVE CENTRAL ROAD LIMITED (05179695)
- People for FIFTY FIVE CENTRAL ROAD LIMITED (05179695)
- Registers for FIFTY FIVE CENTRAL ROAD LIMITED (05179695)
- More for FIFTY FIVE CENTRAL ROAD LIMITED (05179695)
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) |
---|---|---|---|
17 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with updates | |
16 Jul 2024 | AP01 | Appointment of Mr Adam Paul Cheshire as a director on 16 July 2024 | |
16 Jul 2024 | TM01 | Termination of appointment of Alie Rose Upton as a director on 16 July 2024 | |
08 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
08 Apr 2024 | PSC07 | Cessation of Alice Rose Upton as a person with significant control on 29 January 2024 | |
23 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
26 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
30 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
30 Jul 2022 | PSC01 | Notification of Alice Rose Upton as a person with significant control on 30 July 2022 | |
30 Jul 2022 | PSC07 | Cessation of Thomas Edward Beaumont as a person with significant control on 30 July 2022 | |
30 Jul 2022 | AP01 | Appointment of Miss Alie Rose Upton as a director on 30 July 2022 | |
30 Jul 2022 | TM01 | Termination of appointment of Thomas Edward Beaumont as a director on 30 July 2022 | |
18 Dec 2021 | AP01 | Appointment of Miss Jessica Margaret Prankard as a director on 17 December 2021 | |
18 Dec 2021 | TM01 | Termination of appointment of Hannah Woodcock as a director on 17 December 2021 | |
18 Dec 2021 | TM02 | Termination of appointment of Hannah Woodcock as a secretary on 17 December 2021 | |
18 Dec 2021 | PSC07 | Cessation of Hannah Woodcock as a person with significant control on 17 December 2021 | |
18 Dec 2021 | PSC01 | Notification of Jessica Margaret Prankard as a person with significant control on 17 December 2021 | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
26 Oct 2021 | AD02 | Register inspection address has been changed from C/O Hannah Woodcock 16 Longfield Avenue Poulton-Le-Fylde Lancashire FY6 7DA England to 55 Central Road Manchester M20 4YE | |
15 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
05 May 2021 | AD03 | Register(s) moved to registered inspection location C/O Hannah Woodcock 16 Longfield Avenue Poulton-Le-Fylde Lancashire FY6 7DA | |
05 May 2021 | EH02 | Elect to keep the directors' residential address register information on the public register | |
05 May 2021 | EH03 | Elect to keep the secretaries register information on the public register | |
05 May 2021 | EH01 | Elect to keep the directors' register information on the public register | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 |