Advanced company searchLink opens in new window

66 GREAT NORTH ROAD LIMITED

Company number 05037130

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)
09 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
17 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
11 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
21 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
14 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
03 Jun 2021 AP01 Appointment of Mr Samuel David Hammond Johnston as a director on 28 May 2021
02 Jun 2021 TM01 Termination of appointment of Vicki Corenbloom as a director on 28 May 2021
17 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
04 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
18 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
05 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
03 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
17 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
21 Mar 2017 AA Total exemption full accounts made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
01 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5
04 Mar 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5
06 Mar 2014 AP01 Appointment of Ms Lindsey Sarah Block as a director
28 Feb 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Feb 2014 TM01 Termination of appointment of Zoe Feller as a director
20 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5