Advanced company searchLink opens in new window

FIFTY FIVE CENTRAL ROAD LIMITED

Company number 05179695

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)
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