Advanced company searchLink opens in new window

8567 LIMITED

Company number 08825426

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)
21 Nov 2018 AD01 Registered office address changed from Reyrnolds Retreat Quarry Hill Road Borough Green Sevenoaks TN15 8RQ England to Reynolds Retreat Quarry Hill Road Borough Green Sevenoaks TN15 8RQ on 21 November 2018
21 Nov 2018 AD01 Registered office address changed from C/O Crossley & Co Star House Star Hill Rochester Kent ME1 1UX to Reyrnolds Retreat Quarry Hill Road Borough Green Sevenoaks TN15 8RQ on 21 November 2018
31 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
03 Jan 2018 CS01 24/12/17 Statement of Capital gbp 1001010
25 Oct 2017 PSC04 Change of details for Mrs Emma Louise Hall as a person with significant control on 25 October 2017
07 Sep 2017 AA Group of companies' accounts made up to 30 November 2016
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 10 May 2017
  • GBP 1,000
08 Jun 2017 AP01 Appointment of Wayne Malcolm Bos as a director on 10 May 2017
08 Jun 2017 TM01 Termination of appointment of Jason Philip Hall as a director on 10 May 2017
04 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
08 Sep 2016 AA Group of companies' accounts made up to 30 November 2015
29 Feb 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
03 Oct 2015 AA Group of companies' accounts made up to 30 November 2014
29 Jun 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 November 2014
24 Feb 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 200
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 200
17 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ 30/12/2013
  • RES10 ‐ Resolution of allotment of securities
24 Dec 2013 NEWINC Incorporation