Advanced company searchLink opens in new window

UXBRIDGE (SOUTHERN) RESIDENTS COMPANY LIMITED

Company number 08721332

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 Jul 2024 AA Accounts for a dormant company made up to 31 March 2024
21 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
15 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
09 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
17 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
17 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
25 Aug 2021 AD01 Registered office address changed from Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT England to C/O Rendall and Rittner Limited 13 st. George Wharf London SW8 2LE on 25 August 2021
25 Aug 2021 AP04 Appointment of Rendall & Rittner Limited as a secretary on 13 August 2021
13 Aug 2021 TM02 Termination of appointment of Preim Limited as a secretary on 13 August 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
12 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
10 Nov 2020 TM01 Termination of appointment of Richard Michael Parkin as a director on 9 November 2020
01 Jul 2020 ANNOTATION Clarification ‘the form TM01 was removed from the public register on 08/10/2020 as it Is factually inaccurate or is derived from something factually inaccurate
01 Jul 2020 ANNOTATION Rectified ‘the form AP01 was removed from the public register on 08/10/2020 as it Is factually inaccurate or is derived from something factually inaccurate
01 Jul 2020 ANNOTATION Rectified ‘the form AP01 was removed from the public register on 08/10/2020 as it was Is factually inaccurate or is derived from something factually inaccurate
01 Jul 2020 ANNOTATION Rectified the form TM01 was removed from the public register on 08/10/2020 as it Is factually inaccurate or is derived from something factually inaccurate
29 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
31 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
12 Dec 2018 AP01 Appointment of Richard Michael Parkin as a director on 3 December 2018
10 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
31 Aug 2018 TM01 Termination of appointment of Darren James Thomson as a director on 31 August 2018
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
22 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017