Advanced company searchLink opens in new window

56 THICKET ROAD LIMITED

Company number 03123499

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)
27 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
21 Sep 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
12 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Jun 2022 AP01 Appointment of Mr Loris Contro as a director on 10 May 2022
29 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Jul 2021 TM01 Termination of appointment of James Robert Soulsby as a director on 28 May 2021
02 Dec 2020 AP01 Appointment of Ms Ghislaine Nesta Morgan as a director on 29 September 2020
01 Dec 2020 AP01 Appointment of Mr Christopher John Hermon as a director on 29 September 2020
03 Nov 2020 AP01 Appointment of Natasha Amanda Schou as a director on 2 November 2020
27 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with updates
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
29 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Jun 2018 CH01 Director's details changed for Mr James Robert Soulsby on 12 June 2018
12 Jun 2018 CH01 Director's details changed for Mr James Robert Soulsby on 12 June 2018
11 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
11 Jun 2018 AD01 Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 11 June 2018
11 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
02 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016