Advanced company searchLink opens in new window

64 ST LEONARDS ROAD MANAGEMENT COMPANY LIMITED

Company number 06244718

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)
07 Feb 2024 AA Micro company accounts made up to 31 May 2023
18 Jan 2024 TM01 Termination of appointment of Marie Caple as a director on 17 January 2024
12 Jun 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
13 Feb 2023 AA Micro company accounts made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
16 Feb 2022 AA Micro company accounts made up to 31 May 2021
19 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 31 May 2020
01 Jun 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 31 May 2019
11 Jun 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
23 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
20 Feb 2018 AA Micro company accounts made up to 31 May 2017
08 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates
31 May 2017 AD01 Registered office address changed from Charterford House 75 London Road Headington Oxford OX3 9BB to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on 31 May 2017
22 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4
17 Jun 2015 AP01 Appointment of Mr Jake Eadle as a director on 13 February 2015
17 Jun 2015 TM01 Termination of appointment of Stephen Garfield Cummins as a director on 30 November 2014
04 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
29 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013