Advanced company searchLink opens in new window

52 FORDWYCH ROAD NW2 LIMITED

Company number 03272199

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)
28 Apr 2017 TM01 Termination of appointment of Lucienne Helen Lloyd as a director on 11 November 2015
28 Apr 2017 TM02 Termination of appointment of Pamela Beth Sivak as a secretary on 11 November 2015
28 Apr 2017 TM01 Termination of appointment of Pamela Beth Sivak as a director on 11 November 2015
28 Apr 2017 AP01 Appointment of Mr Alexander Richard Krikler as a director on 11 November 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/11/2023 under section 1088 of the Companies Act 2006
28 Apr 2017 AP01 Appointment of Mrs Emma Rachel Krikler as a director on 11 November 2015
09 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 24
21 Aug 2015 AD01 Registered office address changed from Unit 6 Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 21 August 2015
29 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
26 Jan 2015 CH01 Director's details changed for Lucienne Helen Lloyd on 26 January 2015
28 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 24
04 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 24
20 Sep 2013 AD01 Registered office address changed from 52 Fordwych Road London NW2 3TG on 20 September 2013
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
31 Oct 2012 CH01 Director's details changed for Alison Vivienne Arney on 31 October 2012
31 Oct 2012 CH01 Director's details changed for Pamela Beth Sivak on 31 October 2012
31 Oct 2012 CH01 Director's details changed for Lucienne Helen Lloyd on 31 October 2012
11 Sep 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Dec 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
03 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
12 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009