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)
06 Aug 2019 CH01 Director's details changed for Mrs Chloe Louise Giles on 1 August 2019
04 Jun 2019 AP01 Appointment of Mr Leigh Richard Godfrey as a director on 4 June 2019
24 May 2019 AP01 Appointment of Dr Heng Jeng Ching as a director on 21 March 2019
14 May 2019 PSC08 Notification of a person with significant control statement
14 May 2019 AD01 Registered office address changed from Unit 14 Hazeley Enterprise Park, Hazeley Road Twyford Winchester SO21 1QA United Kingdom to 3 Montfort Lodge Fairlinch Close Winchester SO22 6GN on 14 May 2019
14 May 2019 PSC07 Cessation of Hazeley Developments Limited as a person with significant control on 21 March 2019
05 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
05 Apr 2019 AP01 Appointment of Ms Alexandra Mary Pett as a director on 21 March 2019
02 Apr 2019 AP01 Appointment of Dr Mary Elizabeth Slingo as a director on 21 March 2019
02 Apr 2019 AP01 Appointment of Mrs Chloe Louise Giles as a director on 21 March 2019
25 Mar 2019 AP01 Appointment of Mr David Nigel Theaker as a director on 21 March 2019
25 Mar 2019 AP01 Appointment of Mr Thomas James Ferris as a director on 21 March 2019
25 Mar 2019 AP01 Appointment of Ms Carolyn Jane Grosvenor Salisbury as a director on 21 March 2019
25 Mar 2019 TM02 Termination of appointment of Peter Francis Ball as a secretary on 21 March 2019
25 Mar 2019 TM01 Termination of appointment of Jonathan Paul Humphrey as a director on 21 March 2019
08 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
08 Aug 2017 NEWINC Incorporation