Advanced company searchLink opens in new window

51RODNEYSTREET LIMITED

Company number 09252138

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)
24 Nov 2023 AA Total exemption full accounts made up to 31 October 2023
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
16 Nov 2022 AA Total exemption full accounts made up to 31 October 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
03 Dec 2021 AA Total exemption full accounts made up to 31 October 2021
08 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 31 October 2020
26 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 31 October 2019
11 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
03 Dec 2018 AA Total exemption full accounts made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
05 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
18 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
21 Nov 2016 AD01 Registered office address changed from 82 Rodney Street Liverpool L1 9AR to 51 Rodney Street Liverpool L1 9ER on 21 November 2016
10 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
21 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
17 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Change of name/allot equity securities 31/03/2015
31 Mar 2015 CERTNM Company name changed brabco 1415 LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
31 Mar 2015 AD01 Registered office address changed from C/O Brabners Llp 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom to 82 Rodney Street Liverpool L1 9AR on 31 March 2015
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100
31 Mar 2015 TM01 Termination of appointment of Andrew James O'mahony as a director on 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Brabners Directors Limited as a director on 31 March 2015