- Company Overview for 63 BOUNDS GREEN ROAD LIMITED (04739177)
- Filing history for 63 BOUNDS GREEN ROAD LIMITED (04739177)
- People for 63 BOUNDS GREEN ROAD LIMITED (04739177)
- More for 63 BOUNDS GREEN ROAD LIMITED (04739177)
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) |
---|---|---|---|
03 May 2024 | PSC04 | Change of details for Mr Anthony Michael Hindley as a person with significant control on 2 May 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with updates | |
01 Sep 2023 | AD01 | Registered office address changed from Station House Adams Hill Knutsford Cheshire WA16 6DN United Kingdom to Station House Adams Hill Knutsford Cheshire WA16 6DN on 1 September 2023 | |
01 Sep 2023 | AD01 | Registered office address changed from Bollin Court 47 Mill Lane Lymm Cheshire WA13 9SX United Kingdom to Station House Adams Hill Knutsford Cheshire WA16 6DN on 1 September 2023 | |
18 Aug 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
15 Jun 2023 | PSC04 | Change of details for Mr Anthony Michael Hindley as a person with significant control on 14 June 2023 | |
15 Jun 2023 | CH01 | Director's details changed for Mr Anthony Michael Hindley on 14 June 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Jun 2022 | CH03 | Secretary's details changed for Mr Anthony Michael Hindley on 20 May 2022 | |
22 Jun 2022 | CH01 | Director's details changed for Mr Anthony Michael Hindley on 20 May 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
27 May 2022 | TM01 | Termination of appointment of Deborah Amanda Cummings as a director on 17 March 2022 | |
27 May 2022 | AP01 | Appointment of Zdravko Zdravkov Zahariev as a director on 17 March 2022 | |
20 May 2022 | PSC04 | Change of details for Mr Anthony Michael Hindley as a person with significant control on 20 May 2022 | |
20 May 2022 | CH01 | Director's details changed for Mr Anthony Michael Hindley on 20 May 2022 | |
16 Feb 2022 | PSC07 | Cessation of Anthony Michael Hindley as a person with significant control on 6 April 2016 | |
18 Nov 2021 | AD01 | Registered office address changed from Wall Hill Barn Frog Lane Pickmere Knutsford Cheshire WA16 0LJ to Bollin Court 47 Mill Lane Lymm Cheshire WA13 9SX on 18 November 2021 | |
31 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
21 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 |