Advanced company searchLink opens in new window

30-40 SOUTH PARK DRIVE LIMITED

Company number 08320617

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)
11 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
04 Oct 2022 AA Micro company accounts made up to 31 March 2022
14 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
10 Sep 2021 AA Micro company accounts made up to 31 March 2021
10 Sep 2021 AA01 Previous accounting period shortened from 31 December 2021 to 31 March 2021
10 Sep 2021 AA Micro company accounts made up to 31 December 2020
27 Jan 2021 AA Micro company accounts made up to 31 December 2019
27 Jan 2021 AD01 Registered office address changed from 78, Brampton Park Road Hitchin Hertfordshire SG5 1XE to Tan House, 15 South End Bassingbourn Royston SG8 5NJ on 27 January 2021
07 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
10 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
29 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Sep 2017 AP01 Appointment of Mr Simon Philip Jonathan Kightley as a director on 10 July 2017
26 Sep 2017 PSC01 Notification of Simon Philip Jonathan Kightley as a person with significant control on 10 July 2017
26 Sep 2017 TM01 Termination of appointment of Charles Matthew Draper as a director on 10 July 2017
26 Sep 2017 PSC07 Cessation of Charles Matthew Draper as a person with significant control on 10 July 2017
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 60
11 Dec 2015 AD01 Registered office address changed from 14/15 High Street Hitchin Hertfordshire SG5 1AT to 78, Brampton Park Road Hitchin Hertfordshire SG5 1XE on 11 December 2015