Advanced company searchLink opens in new window

SIXTY SEVEN KINGSDOWN PARADE LIMITED

Company number 02300090

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)
26 Mar 2018 AD01 Registered office address changed from C/O Mr Steven Bater 67 Kingsdown Parade Bristol BS6 5UG to 67 Kingsdown Parade Bristol BS6 5UG on 26 March 2018
26 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 26 March 2018
02 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Dec 2016 CS01 Confirmation statement made on 29 December 2016 with updates
29 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Nov 2016 AP01 Appointment of Geraldine More O'ferrall as a director on 9 November 2016
07 Nov 2016 TM01 Termination of appointment of Steven John Bater as a director on 7 November 2016
31 Dec 2015 AR01 Annual return made up to 31 December 2015 no member list
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Jan 2015 AR01 Annual return made up to 31 December 2014 no member list
26 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
07 May 2014 AA Accounts for a dormant company made up to 31 March 2013
25 Feb 2014 AR01 Annual return made up to 31 December 2013 no member list
17 Feb 2014 TM01 Termination of appointment of Clare Fenwick as a director
17 Feb 2014 AP01 Appointment of Mr Jonathan Gamini Maitipe as a director
11 Jul 2013 TM02 Termination of appointment of Clare Fenwick as a secretary
11 Jul 2013 AD01 Registered office address changed from 43 Pickersleigh Avenue Malvern Worcestershire WR14 2LP United Kingdom on 11 July 2013
14 Jan 2013 AR01 Annual return made up to 31 December 2012 no member list
14 Jan 2013 CH01 Director's details changed for Mr Steven John Bater on 13 January 2013
13 Jan 2013 CH01 Director's details changed for Clare Louise Fenwick on 13 January 2013
13 Jan 2013 CH03 Secretary's details changed for Dr Clare Louise Fenwick on 13 January 2013
13 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
23 Jul 2012 AD01 Registered office address changed from C/O Clare Fenwick 4 Ashfield College Road Malvern Worcestershire WR14 3HW United Kingdom on 23 July 2012
02 Jan 2012 AR01 Annual return made up to 31 December 2011 no member list