35 PETERSHAM ROAD MANAGEMENT LIMITED - SURREY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-23 View Report
Accounts. Accounts type dormant. 2023-09-14 View Report
Confirmation statement. Statement with no updates. 2022-12-13 View Report
Accounts. Accounts type dormant. 2022-08-22 View Report
Confirmation statement. Statement with no updates. 2021-12-20 View Report
Officers. Appointment date: 2021-12-15. Officer name: Mr Christopher James Parker. 2021-12-15 View Report
Accounts. Accounts type dormant. 2021-10-27 View Report
Officers. Change date: 2021-04-09. Officer name: Michael John Willis. 2021-04-09 View Report
Confirmation statement. Statement with no updates. 2021-03-03 View Report
Accounts. Accounts type dormant. 2020-12-28 View Report
Confirmation statement. Statement with no updates. 2019-12-22 View Report
Accounts. Accounts type dormant. 2019-09-23 View Report
Confirmation statement. Statement with no updates. 2018-12-17 View Report
Accounts. Accounts type dormant. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2017-12-12 View Report
Accounts. Accounts type dormant. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Accounts. Accounts type dormant. 2016-09-26 View Report
Officers. Appointment date: 2016-07-11. Officer name: Mrs Ann Helen Halsey. 2016-07-11 View Report
Officers. Officer name: Michael Slinn. Termination date: 2016-04-28. 2016-04-28 View Report
Officers. Officer name: Mr Christopher Skrzypek. Appointment date: 2016-04-28. 2016-04-28 View Report
Annual return. With made up date full list shareholders. 2016-01-27 View Report
Officers. Officer name: Mr Michael Slinn. Appointment date: 2016-01-26. 2016-01-26 View Report
Accounts. Accounts type dormant. 2015-10-15 View Report
Annual return. With made up date full list shareholders. 2015-01-25 View Report
Accounts. Accounts type dormant. 2014-09-26 View Report
Annual return. With made up date full list shareholders. 2013-12-30 View Report
Officers. Officer name: Verena Skrzypek. 2013-12-30 View Report
Accounts. Accounts type dormant. 2013-08-28 View Report
Annual return. With made up date full list shareholders. 2012-12-11 View Report
Accounts. Accounts type dormant. 2012-08-28 View Report
Annual return. With made up date full list shareholders. 2012-01-03 View Report
Accounts. Accounts type dormant. 2011-09-26 View Report
Annual return. With made up date full list shareholders. 2011-01-17 View Report
Officers. Officer name: Mr Christopher Skrzypek. 2011-01-17 View Report
Accounts. Accounts type dormant. 2010-09-11 View Report
Annual return. With made up date full list shareholders. 2010-01-04 View Report
Officers. Officer name: Michael John Willis. Change date: 2010-01-04. 2010-01-04 View Report
Officers. Officer name: Guenther Peter Skrzypek. Change date: 2010-01-04. 2010-01-04 View Report
Accounts. Accounts type dormant. 2009-07-21 View Report
Annual return. Legacy. 2009-01-04 View Report
Accounts. Accounts type dormant. 2008-09-25 View Report
Annual return. Legacy. 2008-01-31 View Report
Accounts. Accounts type dormant. 2007-12-04 View Report
Officers. Description: New secretary appointed. 2007-01-05 View Report
Officers. Description: New director appointed. 2007-01-05 View Report
Annual return. Legacy. 2007-01-05 View Report
Officers. Description: Director resigned. 2007-01-05 View Report
Officers. Description: Secretary resigned. 2007-01-05 View Report
Address. Description: Registered office changed on 29/12/06 from: 32 haddon court milton road harpenden hertfordshire AL5 5NA. 2006-12-29 View Report