Advanced company searchLink opens in new window

5 TOYNBEE CLOSE LTD

Company number 11719044

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)
19 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 30 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
16 Jun 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
25 Jan 2023 TM01 Termination of appointment of Juliette Clare Green as a director on 25 January 2023
25 Jan 2023 TM01 Termination of appointment of Peter John Green as a director on 25 January 2023
25 Jan 2023 TM02 Termination of appointment of Peter John Green as a secretary on 25 January 2023
25 Jan 2023 AD01 Registered office address changed from 60 Pitcroft Road Portsmouth PO2 8BE England to 64 Blenheim Road Caversham Reading RG4 7RS on 25 January 2023
12 Jan 2023 AD01 Registered office address changed from 48 Pound Lane Marlow Bucks SL7 2AY England to 60 Pitcroft Road Portsmouth PO2 8BE on 12 January 2023
04 Aug 2022 AA Micro company accounts made up to 31 December 2021
21 Jul 2022 AAMD Amended total exemption full accounts made up to 31 December 2020
17 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
22 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
25 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
11 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
09 Jun 2020 PSC01 Notification of John Richard Maynard as a person with significant control on 1 December 2019
09 Jun 2020 PSC01 Notification of Juliette Clare Green as a person with significant control on 1 December 2019
09 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 9 June 2020
23 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Jul 2019 MR01 Registration of charge 117190440001, created on 28 June 2019
01 Jul 2019 AP01 Appointment of Mr Peter John Green as a director on 30 June 2019
01 Jul 2019 AP03 Appointment of Mr Peter John Green as a secretary on 30 June 2019
09 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
05 Apr 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 48 Pound Lane Marlow Bucks SL7 2AY on 5 April 2019
05 Apr 2019 AP01 Appointment of Mrs Juliette Clare Green as a director on 1 April 2019