- Company Overview for 63 ANDOVER ROAD LIMITED (10906018)
- Filing history for 63 ANDOVER ROAD LIMITED (10906018)
- People for 63 ANDOVER ROAD LIMITED (10906018)
- More for 63 ANDOVER ROAD LIMITED (10906018)
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 |