Advanced company searchLink opens in new window

53 THURLEIGH ROAD LIMITED

Company number 05699425

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)
29 May 2024 AD01 Registered office address changed from 5 Grove Road Redland Bristol Somerset BS6 6UJ England to 146 Bath Road Longwell Green Bristol BS30 9DB on 29 May 2024
20 Mar 2024 AA Accounts for a dormant company made up to 29 February 2024
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
07 Mar 2024 TM02 Termination of appointment of Hillcrest Estate Management Limited as a secretary on 7 March 2024
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
06 Feb 2024 CH01 Director's details changed for Mr Philip James Kelley on 1 December 2023
06 Feb 2024 CH01 Director's details changed for Ms Charlotte Beazley on 1 December 2023
12 May 2023 AP04 Appointment of Hillcrest Estate Management Limited as a secretary on 12 May 2023
12 May 2023 AD01 Registered office address changed from 146 Bath Road Bath Road Longwell Green Bristol BS30 9DB United Kingdom to 5 Grove Road Redland Bristol Somerset BS6 6UJ on 12 May 2023
21 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
22 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
10 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
19 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
15 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
22 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
16 Mar 2020 AA Accounts for a dormant company made up to 28 February 2020
18 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
18 Feb 2020 AP01 Appointment of Mr Richard William Booth as a director on 3 February 2020
18 Feb 2020 TM01 Termination of appointment of Eleanor Hannam as a director on 3 February 2020
18 Feb 2020 CH01 Director's details changed for Ms Rose Claire Kendall on 18 February 2020
11 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
20 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
11 May 2018 AA Accounts for a dormant company made up to 28 February 2018
07 Mar 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
06 Mar 2018 CH01 Director's details changed for Ms Rose Claire Kendall on 6 March 2018