Advanced company searchLink opens in new window

99 WICKHAM ROAD (FREEHOLD) COMPANY LIMITED

Company number 06597130

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)
14 Feb 2016 TM01 Termination of appointment of Joseph Patrick Henry as a director on 5 February 2016
20 Oct 2015 CH01 Director's details changed for Dr Ida Mendyi Pu on 20 October 2015
29 Jul 2015 AA Accounts for a dormant company made up to 31 May 2015
05 Jun 2015 AR01 Annual return made up to 19 May 2015 no member list
10 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
25 Jul 2014 TM02 Termination of appointment of Neil Gamble as a secretary on 11 July 2014
21 Jul 2014 TM01 Termination of appointment of Robert Neil Gamble as a director on 11 July 2014
03 Jun 2014 AR01 Annual return made up to 19 May 2014 no member list
26 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
22 Jul 2013 AR01 Annual return made up to 19 May 2013 no member list
17 Jul 2013 AD01 Registered office address changed from Flat6 99 Wickham Road London SE4 1NH United Kingdom on 17 July 2013
28 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
20 Jun 2012 AR01 Annual return made up to 19 May 2012 no member list
20 Jun 2012 AD01 Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS on 20 June 2012
16 Apr 2012 AD01 Registered office address changed from Flat 5 99 Wickham Road London SE4 1NH on 16 April 2012
04 Apr 2012 AA Total exemption small company accounts made up to 31 May 2011
05 Mar 2012 AP04 Appointment of Ringley Limited as a secretary
05 Mar 2012 AP02 Appointment of Ringley Shadow Directors Limited as a director
13 Jun 2011 AR01 Annual return made up to 19 May 2011 no member list
12 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
16 Jun 2010 AR01 Annual return made up to 19 May 2010 no member list
16 Jun 2010 CH01 Director's details changed for Maureen Louise Mayers on 19 May 2010
16 Jun 2010 CH01 Director's details changed for Laura Luxton on 19 May 2010
16 Jun 2010 CH01 Director's details changed for Dr Ida Mendyi Pu on 19 May 2010
16 Jun 2010 CH01 Director's details changed for Joseph Patrick Henry on 19 May 2010