Advanced company searchLink opens in new window

PASSDOWN PROPERTY COMPANY LIMITED

Company number 06201387

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)
26 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
23 Apr 2024 PSC04 Change of details for Robert Alexander Dickinson as a person with significant control on 23 April 2024
23 Apr 2024 PSC04 Change of details for Mr Francis Otho Moore as a person with significant control on 23 April 2024
19 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
16 May 2023 AA Total exemption full accounts made up to 30 September 2022
11 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
26 Oct 2022 PSC04 Change of details for Mr Francis Otho Moore as a person with significant control on 26 October 2022
26 Oct 2022 CH01 Director's details changed for Mr Francis Otho Moore on 26 October 2022
24 Oct 2022 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
13 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
06 Apr 2022 CH01 Director's details changed for Mr Robert Alexander Dickinson on 21 March 2022
06 Apr 2022 PSC04 Change of details for Robert Alexander Dickinson as a person with significant control on 21 March 2022
07 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
06 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
22 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
06 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
15 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
11 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
09 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
05 Apr 2018 AD02 Register inspection address has been changed from C/O Dickinson Dees Llp C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
03 Apr 2018 AD03 Register(s) moved to registered inspection location C/O Dickinson Dees Llp C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
27 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
16 Feb 2018 MR04 Satisfaction of charge 062013870004 in full
03 Oct 2017 PSC04 Change of details for Mr Francis Otho Moore as a person with significant control on 28 September 2017