Advanced company searchLink opens in new window

41 HINDMANS ROAD LTD

Company number 05811179

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)
25 May 2016 CH03 Secretary's details changed for Mr Nigel David Granger on 25 May 2016
14 Jun 2015 CH01 Director's details changed for Mrs Alice Megan Stroud on 14 June 2015
14 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
03 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
19 Jun 2014 AA Accounts for a dormant company made up to 31 May 2014
14 May 2014 CH01 Director's details changed for Miss Helen Louise Senior on 13 May 2014
13 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
27 Sep 2013 AD01 Registered office address changed from 41a Hindmans Road London SE22 9NQ on 27 September 2013
18 Sep 2013 AP03 Appointment of Mr Nigel David Granger as a secretary
18 Sep 2013 AA Accounts for a dormant company made up to 31 May 2013
18 Sep 2013 CH01 Director's details changed for Miss Helen Louise Granger on 29 June 2013
11 Sep 2013 TM02 Termination of appointment of Moore Green Limited as a secretary
26 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
04 Jun 2013 AP01 Appointment of Miss Helen Louise Granger as a director
13 May 2013 TM01 Termination of appointment of Gethin Jones as a director
22 Jun 2012 AA Accounts for a dormant company made up to 31 May 2012
30 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
02 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
13 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
15 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
03 Feb 2011 CH01 Director's details changed for Mrs Alice Megan Stroud on 3 February 2011
26 Jan 2011 CH01 Director's details changed for Ms Alice Megan Phillips on 19 August 2010
20 Jul 2010 AP04 Appointment of Moore Green Limited as a secretary
20 Jul 2010 TM02 Termination of appointment of Alice Phillips as a secretary
17 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders