Advanced company searchLink opens in new window

63 ANDOVER ROAD LIMITED

Company number 10906018

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)
19 Aug 2024 AA Accounts for a dormant company made up to 24 March 2024
16 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with no updates
24 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
04 Jul 2023 AA Accounts for a dormant company made up to 24 March 2023
08 Aug 2022 AP02 Appointment of Ffras Holdings Limited as a director on 1 August 2022
08 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
08 Aug 2022 AP04 Appointment of Hill & Clark Limited as a secretary on 1 August 2022
18 Jul 2022 TM02 Termination of appointment of Spl Property Management Llp as a secretary on 18 July 2022
11 Jul 2022 AA Accounts for a dormant company made up to 24 March 2022
03 Nov 2021 AA Accounts for a dormant company made up to 31 August 2021
11 Oct 2021 AA01 Current accounting period shortened from 31 August 2022 to 24 March 2022
20 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
22 Feb 2021 CH04 Secretary's details changed for Spl Property Management Llp on 1 January 2021
04 Feb 2021 AA Accounts for a dormant company made up to 31 August 2020
15 Oct 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
14 Jan 2020 AA Accounts for a dormant company made up to 31 August 2019
08 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
07 Aug 2019 AD01 Registered office address changed from 3 Montfort Lodge Fairlinch Close Winchester SO22 6GN England to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 7 August 2019
06 Aug 2019 CH01 Director's details changed for Dr Mary Elizabeth Slingo on 1 August 2019
06 Aug 2019 CH01 Director's details changed for Ms Carolyn Jane Grosvenor Salisbury on 1 August 2019
06 Aug 2019 CH01 Director's details changed for Mr Leigh Richard Godfrey on 1 August 2019
06 Aug 2019 CH01 Director's details changed for Dr. Heng Jeng Ching on 1 August 2019
06 Aug 2019 AP04 Appointment of Spl Property Management Llp as a secretary on 1 August 2019
06 Aug 2019 CH01 Director's details changed for Ms Alexandra Mary Pett on 1 August 2019
06 Aug 2019 CH01 Director's details changed for Mr Thomas James Ferris on 1 August 2019