Advanced company searchLink opens in new window

248 LONDON ROAD LTD

Company number 11413227

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
17 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
05 May 2023 AA Total exemption full accounts made up to 30 June 2022
28 Mar 2023 AA01 Previous accounting period shortened from 29 June 2022 to 28 June 2022
22 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
01 May 2022 CH01 Director's details changed for Mr Paul Anthony Samuda on 1 May 2022
01 May 2022 CH01 Director's details changed for Miss Amanda Woodward on 1 May 2022
01 May 2022 AD01 Registered office address changed from Michael Stuart Associates Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR United Kingdom to C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP on 1 May 2022
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
15 Sep 2021 MR01 Registration of charge 114132270002, created on 31 August 2021
15 Sep 2021 MR01 Registration of charge 114132270004, created on 31 August 2021
15 Sep 2021 MR01 Registration of charge 114132270003, created on 31 August 2021
14 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
31 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
09 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
13 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
30 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
30 Jan 2019 MR01 Registration of charge 114132270001, created on 17 January 2019
17 Dec 2018 PSC02 Notification of 1000 Rooms Stoke Ltd as a person with significant control on 1 December 2018
17 Dec 2018 PSC07 Cessation of Amanda Woodward as a person with significant control on 1 December 2018
17 Dec 2018 PSC07 Cessation of Paul Anthony Samuda as a person with significant control on 1 December 2018
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
13 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-13
  • GBP 100