- Company Overview for SIXTY SIX ASSOCIATES LTD (09893535)
- Filing history for SIXTY SIX ASSOCIATES LTD (09893535)
- People for SIXTY SIX ASSOCIATES LTD (09893535)
- More for SIXTY SIX ASSOCIATES LTD (09893535)
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) |
---|---|---|---|
29 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
13 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
24 Nov 2022 | PSC04 | Change of details for Mrs Janet Elizabeth Bentick as a person with significant control on 24 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Mrs Janet Elizabeth Bentick on 24 November 2022 | |
25 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Apr 2022 | AD01 | Registered office address changed from Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT England to The Copper Kettle 266 Christchurch Road Ringwood BH24 3AS on 21 April 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
20 Jul 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
10 Aug 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
24 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
09 Jul 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
12 Dec 2017 | PSC01 | Notification of Janet Elizabeth Bentick as a person with significant control on 1 December 2016 | |
12 Dec 2017 | PSC07 | Cessation of Ceri Richard John as a person with significant control on 1 December 2016 | |
07 Nov 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 December 2017 | |
08 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
08 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2016 | AD01 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT on 1 June 2016 | |
31 May 2016 | TM01 | Termination of appointment of Ceri Richard John as a director on 27 May 2016 | |
31 May 2016 | AP01 | Appointment of Mrs Janet Bentick as a director on 27 May 2016 |