- Company Overview for 22 DURLEY ROAD LIMITED (08952936)
- Filing history for 22 DURLEY ROAD LIMITED (08952936)
- People for 22 DURLEY ROAD LIMITED (08952936)
- More for 22 DURLEY ROAD LIMITED (08952936)
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) |
---|---|---|---|
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
04 Apr 2018 | PSC01 | Notification of Helen Davina Scott as a person with significant control on 6 April 2016 | |
04 Apr 2018 | PSC01 | Notification of Samuel Abraham Finesilver as a person with significant control on 5 May 2017 | |
03 Apr 2018 | PSC01 | Notification of Catherine Jane Langan Sterry as a person with significant control on 6 April 2016 | |
03 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 3 April 2018 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Nov 2017 | AP01 | Appointment of Samuel Abraham Finesilver as a director on 5 May 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Robert Gordon Clark as a director on 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-19
|
|
21 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-21
|