Advanced company searchLink opens in new window

2 ATHERFOLD ROAD LIMITED

Company number 04136879

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)
19 Oct 2023 AA Micro company accounts made up to 31 January 2023
05 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
14 Oct 2022 AA Micro company accounts made up to 31 January 2022
09 Jul 2022 CH01 Director's details changed for Dr Duncan Robert Petty on 9 July 2022
09 Jul 2022 PSC04 Change of details for Dr Duncan Robert Petty as a person with significant control on 9 July 2022
03 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
25 Apr 2022 PSC01 Notification of Duncan Robert Petty as a person with significant control on 25 April 2022
21 Mar 2022 PSC07 Cessation of Jamie William Eynon as a person with significant control on 25 February 2022
21 Mar 2022 TM01 Termination of appointment of Jamie William Eynon as a director on 25 February 2022
21 Mar 2022 TM02 Termination of appointment of Jamie William Eynon as a secretary on 25 February 2022
09 Mar 2022 AP01 Appointment of Dr Duncan Robert Petty as a director on 25 February 2022
09 Mar 2022 AD01 Registered office address changed from Earnley Grange Almodington Lane, Earnley Chichester West Sussex PO20 7JS United Kingdom to Flat 2C Atherfold Road London SW9 9LW on 9 March 2022
25 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
05 Jan 2022 AA Micro company accounts made up to 31 January 2021
26 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 31 January 2020
10 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
14 Oct 2019 AA Micro company accounts made up to 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
07 Nov 2018 AD01 Registered office address changed from 17 st Lukes Mews London W11 1DF to Earnley Grange Almodington Lane, Earnley Chichester West Sussex PO20 7JS on 7 November 2018
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
02 Feb 2018 PSC07 Cessation of Simon David Pearce as a person with significant control on 1 December 2016
02 Feb 2018 PSC07 Cessation of James Stephen Pearce as a person with significant control on 1 December 2016
02 Feb 2018 PSC01 Notification of Nicola Louise Christine Milner as a person with significant control on 1 December 2016
24 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates