Advanced company searchLink opens in new window

SPEEDWOOD ESTATES LIMITED

Company number 00743302

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)
13 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
01 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
09 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
04 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 March 2021
06 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with updates
29 Jun 2020 PSC01 Notification of Carol Jane Begley as a person with significant control on 13 March 2018
31 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ New class of shares 13/01/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2020 SH08 Change of share class name or designation
08 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
05 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jul 2018 PSC04 Change of details for a person with significant control
09 Jul 2018 PSC07 Cessation of Raymond Reuben Davis as a person with significant control on 13 March 2018
09 Jul 2018 PSC04 Change of details for Mrs Juliet Elizabeth Balcombe as a person with significant control on 13 March 2018
09 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
04 Jul 2018 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH to 49 Kingsley Way London N2 0EJ on 4 July 2018
15 Mar 2018 SH02 Sub-division of shares on 15 February 2018
15 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Mar 2018 CC04 Statement of company's objects
05 Jul 2017 PSC01 Notification of Juliet Elizabeth Balcombe as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Raymond Reuben Davis as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates