Advanced company searchLink opens in new window

64-70 SOUTH AUDLEY STREET LIMITED

Company number 08624084

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)
07 Jun 2018 AP03 Appointment of Mr Derek John Lewis as a secretary on 7 June 2018
07 Jun 2018 TM02 Termination of appointment of Katharine Emma Robinson as a secretary on 7 June 2018
01 Jun 2018 TM01 Termination of appointment of William Robert Bax as a director on 1 June 2018
01 Jun 2018 AP01 Appointment of Mrs Anna Clare Bond as a director on 21 May 2018
21 May 2018 AA Accounts for a small company made up to 31 December 2017
21 May 2018 TM01 Termination of appointment of Jorge Emanuel Mendonca as a director on 21 May 2018
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
18 Oct 2017 CH01 Director's details changed for Miss Amelia Mary Staveley on 17 October 2017
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
12 Jul 2017 AP01 Appointment of Miss Amelia Mary Staveley as a director on 7 July 2017
07 Jul 2017 TM01 Termination of appointment of Catherine Susan Stevenson as a director on 7 July 2017
07 Jul 2017 AP01 Appointment of Mr Douglas Nigel Crichton as a director on 7 July 2017
07 Jul 2017 AP01 Appointment of Mr Paul Francis O'grady as a director on 7 July 2017
08 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
20 Jan 2017 CH01 Director's details changed for Mr Nigel Auriol Hughes on 20 January 2017
06 Jan 2017 AP01 Appointment of Mr Simon Harding-Roots as a director on 6 January 2017
03 Jan 2017 TM01 Termination of appointment of Peter Sean Vernon as a director on 31 December 2016
16 Sep 2016 CH01 Director's details changed for Mr William Robert Bax on 1 August 2016
16 Jun 2016 AP01 Appointment of Mr Richard Alexander Jefferies as a director on 4 May 2016
16 Jun 2016 AP01 Appointment of Mr Roger Frederick Crawford Blundell as a director on 4 May 2016
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
13 May 2016 CERTNM Company name changed forextra (grosvenor) LIMITED\certificate issued on 13/05/16
  • NM04 ‐ Change of name by provision in articles
05 May 2016 AP01 Appointment of Mr Craig David Mcwilliam as a director on 4 May 2016
04 May 2016 TM01 Termination of appointment of Freddy Salem as a director on 14 April 2016
04 May 2016 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016