Advanced company searchLink opens in new window

28 BICKERSTETH ROAD LIMITED

Company number 05224720

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)
06 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
22 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
09 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
14 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
01 Oct 2020 PSC01 Notification of Josephine Anna Healy as a person with significant control on 25 September 2020
01 Oct 2020 AP01 Appointment of Miss Josephine Anna Healy as a director on 25 September 2020
01 Oct 2020 TM01 Termination of appointment of Benjamin Anthony Pullicino as a director on 25 September 2020
01 Oct 2020 PSC07 Cessation of Pp Ventures Limited as a person with significant control on 25 September 2020
10 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
22 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
05 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
04 Aug 2020 PSC02 Notification of Pp Ventures Limited as a person with significant control on 1 February 2019
10 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
06 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
04 Jun 2019 AP01 Appointment of Mr Benjamin Anthony Pullicino as a director on 1 June 2019
08 Feb 2019 PSC07 Cessation of Steven Bartholomew as a person with significant control on 1 February 2019
08 Feb 2019 TM01 Termination of appointment of Steven Bartholomew as a director on 1 February 2019
08 Feb 2019 AD01 Registered office address changed from Eastville Tuesley Lane Godalming Surrey GU7 1SG to 28 Bickersteth Road London SW17 9SG on 8 February 2019
08 Feb 2019 AP03 Appointment of Mr Daniel Benjamin Goody as a secretary on 1 February 2019
08 Feb 2019 TM02 Termination of appointment of Steven Bartholomew as a secretary on 1 February 2019
03 Oct 2018 PSC01 Notification of Daniel Benjamin Goody as a person with significant control on 3 October 2018
03 Oct 2018 AP01 Appointment of Mr Daniel Benjamin Goody as a director on 3 October 2018
03 Oct 2018 TM01 Termination of appointment of Christopher Edward William Dixon as a director on 1 October 2018