Advanced company searchLink opens in new window

SIXTY SIX ASSOCIATES LTD

Company number 09893535

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
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