Advanced company searchLink opens in new window

33 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED

Company number 02624892

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)
02 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with updates
18 Jun 2023 AA Micro company accounts made up to 31 March 2023
25 Aug 2022 AA Micro company accounts made up to 31 March 2022
07 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
03 Aug 2021 AA Micro company accounts made up to 31 March 2021
13 Jul 2021 CH01 Director's details changed for Mr Oscar Pothelthwaite on 13 July 2021
07 Jul 2021 AP01 Appointment of Miss Amy Mcfall as a director on 24 June 2021
07 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with updates
07 Jul 2021 AP01 Appointment of Mr Oscar Pothelthwaite as a director on 24 June 2021
07 Jul 2021 TM01 Termination of appointment of Thomas Edward Baumer as a director on 24 June 2021
09 Aug 2020 AA Micro company accounts made up to 31 March 2020
08 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
02 Aug 2019 AA Micro company accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
01 Jan 2019 AA Micro company accounts made up to 31 March 2018
27 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
25 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
25 Jun 2017 AA Micro company accounts made up to 31 March 2017
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
27 Jun 2016 AP01 Appointment of Dr Thomas Edward Baumer as a director on 27 May 2016
28 May 2016 TM01 Termination of appointment of Christopher John Stark as a director on 27 May 2016
09 May 2016 TM02 Termination of appointment of Chris John Stark as a secretary on 6 May 2016
09 May 2016 AD01 Registered office address changed from Hideaway Higher Pennance Lanner Redruth Cornwall TR16 5TU England to Tff 4 Oakfield Grove Bristol BS8 2BN on 9 May 2016
09 May 2016 AP01 Appointment of Mr Christopher John Stark as a director on 6 May 2016