Advanced company searchLink opens in new window

156 AMHURST ROAD LIMITED

Company number 04322697

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)
19 Sep 2015 AP03 Appointment of Mr Theo John Margetts Peterson as a secretary on 19 September 2015
19 Sep 2015 TM02 Termination of appointment of Dominic Guy Millard as a secretary on 19 September 2015
19 Sep 2015 TM02 Termination of appointment of Joanne Cusack as a secretary on 19 September 2015
19 Sep 2015 TM01 Termination of appointment of Mhairi Young as a director on 19 September 2015
19 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
27 Aug 2015 AP01 Appointment of Mr Theo John Margetts Peterson as a director on 1 January 2015
16 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-16
  • GBP 4
01 Aug 2014 AD01 Registered office address changed from Flat 4 156 Amhurst Road London E8 2AZ England to 156 Amhurst Road Flat 3 156 Amhurst Road London E8 2AZ on 1 August 2014
30 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
09 Apr 2014 AP01 Appointment of Ms Amelia Konstanze Margetts Peterson as a director
06 Feb 2014 TM01 Termination of appointment of Daniel Rea as a director
06 Feb 2014 AD01 Registered office address changed from C/O Company Secretary Flat 3 156 Amhurst Road London E8 2AZ on 6 February 2014
19 Jan 2014 AP03 Appointment of Mr Dominic Guy Millard as a secretary
19 Jan 2014 TM02 Termination of appointment of Daniel Rea as a secretary
11 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 4
25 Sep 2013 AA Accounts for a dormant company made up to 30 November 2012
17 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
05 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
04 Dec 2011 AA Accounts for a dormant company made up to 30 November 2011
30 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010
27 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
27 Nov 2010 CH01 Director's details changed for Mhairi Young on 27 November 2010
27 Nov 2010 CH01 Director's details changed for Mr Daniel Thomas Rea on 27 November 2010
27 Nov 2010 CH01 Director's details changed for Mr Dominic Guy Millard on 27 November 2010
27 Nov 2010 AD01 Registered office address changed from Flat 2 156 Amhurst Road Hackney London E8 2AZ on 27 November 2010