Advanced company searchLink opens in new window

20AB MEAD END ROAD LTD

Company number 10850265

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)
10 Aug 2020 AA Micro company accounts made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
05 Jul 2019 CH01 Director's details changed for Mrs Shelia Margaret Rose Whiteside on 5 July 2019
05 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
28 May 2019 CH01 Director's details changed for Mr Peter David Bryant on 24 May 2019
24 May 2019 CH01 Director's details changed for Mr Peter David Bryant on 24 May 2019
24 May 2019 CH01 Director's details changed for Mrs Catherine Bryant on 24 May 2019
24 May 2019 PSC04 Change of details for Mr Peter David Bryant as a person with significant control on 24 May 2019
24 May 2019 PSC04 Change of details for Mrs Catherine Bryant as a person with significant control on 24 May 2019
24 May 2019 PSC04 Change of details for Mrs Sheila Whiteside as a person with significant control on 24 May 2019
24 May 2019 PSC04 Change of details for Mr Bartley Whiteside as a person with significant control on 24 May 2019
24 May 2019 CH01 Director's details changed for Mr Bartley Whiteside on 24 May 2019
24 May 2019 CH01 Director's details changed for Mrs Shelia Margaret Rose Whiteside on 24 May 2019
24 May 2019 AP03 Appointment of Mr Ian Whiteside as a secretary on 15 May 2019
24 May 2019 AD01 Registered office address changed from 20B Mead End Road Denmead Waterlooville PO7 6QB England to Alderwood House 4 Dumbleton Close Southampton Hampshire SO19 6AP on 24 May 2019
10 Apr 2019 PSC01 Notification of Bartley Whiteside as a person with significant control on 1 April 2019
10 Apr 2019 PSC01 Notification of Sheila Whiteside as a person with significant control on 1 April 2019
10 Apr 2019 AP01 Appointment of Mr Bartley Whiteside as a director on 1 April 2019
10 Apr 2019 AP01 Appointment of Mrs Shelia Margaret Rose Whiteside as a director on 1 April 2019
28 Mar 2019 TM01 Termination of appointment of Philip David Francis Feibusch as a director on 21 March 2019
28 Mar 2019 PSC07 Cessation of Philip David Francis Feibusch as a person with significant control on 21 March 2019
27 Mar 2019 AD01 Registered office address changed from Abbey House Hickley's Corner Farnham GU9 7QQ United Kingdom to 20B Mead End Road Denmead Waterlooville PO7 6QB on 27 March 2019
27 Mar 2019 PSC01 Notification of Peter David Bryant as a person with significant control on 21 March 2019
27 Mar 2019 PSC01 Notification of Catherine Bryant as a person with significant control on 21 March 2019
27 Mar 2019 AP01 Appointment of Mrs Catherine Bryant as a director on 21 March 2019