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)
13 Jul 2017 TM02 Termination of appointment of Ghislaine Nesta Morgan as a secretary on 1 March 2017
13 Jul 2017 AP04 Appointment of Urban Owners Limited as a secretary on 1 March 2017
13 Jul 2017 AD01 Registered office address changed from C/O 56 Thicket Rd Ltd, C/O G Morgan Flat 3 56 Thicket Road London SE20 8DR to Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 13 July 2017
21 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 May 2016 AP01 Appointment of Ms Deborah Ann Stones as a director on 15 May 2016
16 May 2016 TM01 Termination of appointment of William Benjamin Shindler as a director on 14 March 2016
15 May 2016 TM01 Termination of appointment of Ghislaine Nesta Morgan as a director on 14 February 2016
15 May 2016 TM01 Termination of appointment of Ghislaine Nesta Morgan as a director on 14 February 2016
15 May 2016 TM01 Termination of appointment of Christopher John Hermon as a director on 15 February 2016
15 May 2016 TM01 Termination of appointment of Margaret Hammond as a director on 10 February 2016
04 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 5
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jan 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 5
05 Dec 2014 AP01 Appointment of Mr James Robert Soulsby as a director on 2 October 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Jul 2014 AP01 Appointment of Ms Margaret Hammond as a director on 25 February 2014
17 Jul 2014 AP01 Appointment of Mr William Benjamin Shindler as a director on 25 February 2014
17 Jul 2014 TM01 Termination of appointment of Claire Jane Wheatley as a director on 1 March 2014
23 May 2014 TM01 Termination of appointment of Prudence Lightfoot as a director
23 May 2014 TM01 Termination of appointment of Prudence Lightfoot as a director
16 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 5
16 Dec 2013 AP03 Appointment of Miss Ghislaine Nesta Morgan as a secretary
11 Dec 2013 TM02 Termination of appointment of Jj Homes (Properties) Limited as a secretary