Advanced company searchLink opens in new window

86/88 AMYAND PARK ROAD MANAGEMENT CO. LIMITED

Company number 01788136

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)
30 Mar 2024 AA Accounts for a dormant company made up to 31 March 2023
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
07 Aug 2023 AP03 Appointment of Mr Robert Douglas Spencer Heald as a secretary on 31 July 2023
03 Aug 2023 TM02 Termination of appointment of Zephyr Property Management Ltd as a secretary on 31 July 2023
03 Aug 2023 AD01 Registered office address changed from C/O Zephyr Pm Ltd PO Box 703 140 Hillson Drive Fareham Hampshire PO14 9PP to 69 Victoria Road Surbiton Surrey KT6 4NX on 3 August 2023
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
16 Feb 2023 TM01 Termination of appointment of Hauke Gruen as a director on 16 February 2023
28 Jun 2022 AA Micro company accounts made up to 31 March 2022
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
28 Jul 2021 AA Micro company accounts made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
02 Jul 2020 AA Micro company accounts made up to 31 March 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
26 Nov 2019 TM01 Termination of appointment of Eleanor Jane Ward as a director on 26 November 2019
25 Oct 2019 AP01 Appointment of Mr Gregory Jon Barwick as a director on 25 October 2019
18 Jul 2019 AA Micro company accounts made up to 31 March 2019
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
26 Jul 2018 AP01 Appointment of Mr Hauke Gruen as a director on 26 July 2018
26 Jul 2018 TM01 Termination of appointment of Louisa Alice Marsh as a director on 26 July 2018
16 Jul 2018 AA Micro company accounts made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
14 Jul 2017 AA Micro company accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
15 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
19 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 7