Advanced company searchLink opens in new window

265 FORTON ROAD LIMITED

Company number 05409407

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)
03 Jun 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
03 Jun 2016 AD01 Registered office address changed from Tml House 1a the Anchorage Gosport Hants PO12 1LY to Tml House 1a the Anchorage Gosport Hampshire PO12 1LY on 3 June 2016
03 Jun 2016 AP03 Appointment of Trevor Lazenbury as a secretary
03 Jun 2016 TM02 Termination of appointment of a secretary
03 Jun 2016 TM01 Termination of appointment of Andrew Couch as a director on 31 March 2016
03 Jun 2016 TM01 Termination of appointment of Christopher Richard Hardy as a director on 31 March 2016
02 Jun 2016 AD01 Registered office address changed from 29 the Furrows Walton on Thames Surrey KT12 3JQ to Tml House 1a the Anchorage Gosport Hants PO12 1LY on 2 June 2016
02 Jun 2016 TM02 Termination of appointment of Andrew Couch as a secretary on 31 March 2016
02 Jun 2016 AP01 Appointment of Mr Trevor Michael Lazenbuiry as a director on 31 March 2016
02 Jun 2016 AD04 Register(s) moved to registered office address 29 the Furrows Walton on Thames Surrey KT12 3JQ
02 Jun 2016 AD02 Register inspection address has been changed from 29 the Furrows Walton-on-Thames Surrey KT12 3JQ United Kingdom to Tml House the Anchorage Gosport Hampshire PO12 1LY
02 Jun 2016 AP03 Appointment of Mr Trevor Michael Lazenbury as a secretary on 31 March 2016
02 Jun 2016 TM01 Termination of appointment of Christopher Richard Hardy as a director on 31 March 2016
02 Jun 2016 TM01 Termination of appointment of Andrew Couch as a director on 31 March 2016
16 Apr 2016 MR04 Satisfaction of charge 1 in full
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
21 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
08 Apr 2013 CH01 Director's details changed for Mr Christopher Richard Hardy on 30 March 2013
16 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011