63 ANDOVER ROAD LIMITED

10906018
UNIT 6 FLEETSBRIDGE BUSINESS CENTRE UPTON ROAD POOLE BH17 7AF

Documents

Documents
Date Category Description Pages
19 Aug 2024 accounts Annual Accounts 2 Buy now
16 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2023 accounts Annual Accounts 2 Buy now
08 Aug 2022 officers Appointment of corporate director (Ffras Holdings Limited) 2 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 officers Appointment of corporate secretary (Hill & Clark Limited) 2 Buy now
18 Jul 2022 officers Termination of appointment of secretary (Spl Property Management Llp) 1 Buy now
11 Jul 2022 accounts Annual Accounts 2 Buy now
03 Nov 2021 accounts Annual Accounts 2 Buy now
11 Oct 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2021 officers Change of particulars for corporate secretary (Spl Property Management Llp) 1 Buy now
04 Feb 2021 accounts Annual Accounts 2 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 accounts Annual Accounts 2 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2019 officers Change of particulars for director (Dr Mary Elizabeth Slingo) 2 Buy now
06 Aug 2019 officers Change of particulars for director (Ms Carolyn Jane Grosvenor Salisbury) 2 Buy now
06 Aug 2019 officers Change of particulars for director (Mr Leigh Richard Godfrey) 2 Buy now
06 Aug 2019 officers Change of particulars for director (Dr. Heng Jeng Ching) 2 Buy now
06 Aug 2019 officers Appointment of corporate secretary (Spl Property Management Llp) 2 Buy now
06 Aug 2019 officers Change of particulars for director (Ms Alexandra Mary Pett) 2 Buy now
06 Aug 2019 officers Change of particulars for director (Mr Thomas James Ferris) 2 Buy now
06 Aug 2019 officers Change of particulars for director (Mrs Chloe Louise Giles) 2 Buy now
04 Jun 2019 officers Appointment of director (Mr Leigh Richard Godfrey) 2 Buy now
24 May 2019 officers Appointment of director (Dr Heng Jeng Ching) 2 Buy now
14 May 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
14 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Apr 2019 accounts Annual Accounts 2 Buy now
05 Apr 2019 officers Appointment of director (Ms Alexandra Mary Pett) 2 Buy now
02 Apr 2019 officers Appointment of director (Dr Mary Elizabeth Slingo) 2 Buy now
02 Apr 2019 officers Appointment of director (Mrs Chloe Louise Giles) 2 Buy now
25 Mar 2019 officers Appointment of director (Mr David Nigel Theaker) 2 Buy now
25 Mar 2019 officers Appointment of director (Mr Thomas James Ferris) 2 Buy now
25 Mar 2019 officers Appointment of director (Ms Carolyn Jane Grosvenor Salisbury) 2 Buy now
25 Mar 2019 officers Termination of appointment of secretary (Peter Francis Ball) 2 Buy now
25 Mar 2019 officers Termination of appointment of director (Jonathan Paul Humphrey) 1 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2017 incorporation Incorporation Company 30 Buy now