Advanced company searchLink opens in new window

4 LONDON ROAD (CAMBERLEY) LIMITED

Company number 02745146

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)
16 Apr 2024 AA Micro company accounts made up to 30 September 2023
08 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 30 September 2022
08 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
04 Feb 2022 AP01 Appointment of Mrs Frances Conolly as a director on 4 February 2022
28 Jan 2022 AA Micro company accounts made up to 30 September 2021
15 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
14 Feb 2021 AA Micro company accounts made up to 30 September 2020
08 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
14 Jul 2020 AA Micro company accounts made up to 30 September 2019
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
05 Apr 2019 AA Micro company accounts made up to 30 September 2018
10 Jan 2019 TM01 Termination of appointment of John Paul Warner as a director on 10 January 2019
10 Jan 2019 AP01 Appointment of Mr Savi Kataria as a director on 10 January 2019
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
20 Apr 2018 AA Micro company accounts made up to 30 September 2017
26 Jan 2018 ANNOTATION Rectified the form CH04 was removed from the public register on 08/08/2018 as it was factually inaccurate or was derived from something factually inaccurate.
26 Jan 2018 ANNOTATION Rectified the form AP04 was removed from the public register on 08/08/2018 as it was factually inaccurate or was derived from something factually inaccurate.
26 Jan 2018 TM02 Termination of appointment of Clifford John Homes as a secretary on 26 January 2018
08 Sep 2017 AD02 Register inspection address has been changed from 51 Peach Street Wokingham Berkshire RG40 1XP England to 2-4 Broad Street Wokingham Berkshire RG40 1AB
08 Sep 2017 CH03 Secretary's details changed for Mr Clifford John Homes on 8 September 2017
08 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
10 May 2017 AA Micro company accounts made up to 30 September 2016
12 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
12 Sep 2016 AD04 Register(s) moved to registered office address 2-4 Broad Street Wokingham RG40 1AB