- Company Overview for 50 INDERWICK ROAD LIMITED (04060747)
- Filing history for 50 INDERWICK ROAD LIMITED (04060747)
- People for 50 INDERWICK ROAD LIMITED (04060747)
- More for 50 INDERWICK ROAD LIMITED (04060747)
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) |
---|---|---|---|
02 Sep 2023 | AA | Accounts for a dormant company made up to 31 August 2023 | |
02 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
01 Sep 2022 | AA | Accounts for a dormant company made up to 31 August 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
06 Sep 2021 | AA | Accounts for a dormant company made up to 31 August 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
16 Nov 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
03 Jun 2020 | PSC01 | Notification of Nicholas Graham Reading as a person with significant control on 23 May 2020 | |
03 Jun 2020 | PSC01 | Notification of Wendy Margaret Rowan as a person with significant control on 23 May 2020 | |
03 Jun 2020 | PSC01 | Notification of Damon John Fossey as a person with significant control on 23 May 2020 | |
03 Jun 2020 | PSC01 | Notification of Duncan Joseph Whittle as a person with significant control on 23 May 2020 | |
03 Jun 2020 | AP01 | Appointment of Mr Damon John Fossey as a director on 23 May 2020 | |
25 May 2020 | TM01 | Termination of appointment of Andrew James Bevans as a director on 22 May 2020 | |
25 May 2020 | PSC07 | Cessation of Andrew James Bevans as a person with significant control on 22 May 2020 | |
03 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
03 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
17 Jun 2019 | AP03 | Appointment of Mrs Wendy Margaret Rowan as a secretary on 17 June 2019 | |
17 Jun 2019 | AP01 | Appointment of Mr Nicholas Graham Reading as a director on 7 June 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Laurel Sills as a director on 7 June 2019 | |
03 May 2019 | AP01 | Appointment of Ms Laurel Sills as a director on 3 May 2019 | |
03 May 2019 | TM01 | Termination of appointment of Christine Chambers as a director on 3 May 2019 | |
03 May 2019 | TM02 | Termination of appointment of Christine Chambers as a secretary on 3 May 2015 | |
01 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
01 Sep 2018 | AA | Accounts for a dormant company made up to 31 August 2018 |