SIXTY SEVEN KINGSDOWN PARADE LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

26/12/2426 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/01/232 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/01/2231 January 2022 Change of details for Miss Catherine Helen Grant Grant as a person with significant control on 2022-01-31

View Document

20/12/2120 December 2021 Notification of Catherine Helen Grant as a person with significant control on 2021-12-20

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/07/1828 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MAITIPE

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM C/O MR STEVEN BATER 67 KINGSDOWN PARADE BRISTOL BS6 5UG

View Document

26/03/1826 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/03/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/11/169 November 2016 DIRECTOR APPOINTED GERALDINE MORE O'FERRALL

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN BATER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 31/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 31/12/14 NO MEMBER LIST

View Document

26/12/1426 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 31/12/13 NO MEMBER LIST

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR CLARE FENWICK

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR JONATHAN GAMINI MAITIPE

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 43 PICKERSLEIGH AVENUE MALVERN WORCESTERSHIRE WR14 2LP UNITED KINGDOM

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY CLARE FENWICK

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BATER / 13/01/2013

View Document

14/01/1314 January 2013 31/12/12 NO MEMBER LIST

View Document

13/01/1313 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE FENWICK / 13/01/2013

View Document

13/01/1313 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/01/1313 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DR CLARE LOUISE FENWICK / 13/01/2013

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM C/O CLARE FENWICK 4 ASHFIELD COLLEGE ROAD MALVERN WORCESTERSHIRE WR14 3HW UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 31/12/11 NO MEMBER LIST

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM FIRST FLOOR FLAT 67 KINGSDOWN PARADE BRISTOL BS6 5UG

View Document

17/02/1117 February 2011 SECRETARY APPOINTED DR CLARE LOUISE FENWICK

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR STEVEN JOHN BATER

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DILGER

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL DILGER

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/01/116 January 2011 31/12/10 NO MEMBER LIST

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE FENWICK / 31/12/2009

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ALBION / 31/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN DILGER / 31/12/2009

View Document

04/01/104 January 2010 31/12/09 NO MEMBER LIST

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/01/097 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

26/03/0826 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

23/02/0723 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/02/077 February 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

16/01/0416 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 NEW SECRETARY APPOINTED

View Document

21/06/0321 June 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/01/0321 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0218 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

18/01/0218 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 EXEMPTION FROM APPOINTING AUDITORS 04/12/00

View Document

17/01/0117 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/01/0019 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 EXEMPTION FROM APPOINTING AUDITORS 14/12/99

View Document

19/01/0019 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 EXEMPTION FROM APPOINTING AUDITORS 12/12/98

View Document

28/01/9828 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/01/9828 January 1998 EXEMPTION FROM APPOINTING AUDITORS 24/01/98

View Document

12/10/9712 October 1997 NEW SECRETARY APPOINTED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

29/01/9729 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 EXEMPTION FROM APPOINTING AUDITORS 24/01/97

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

29/01/9629 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

29/01/9629 January 1996 EXEMPTION FROM APPOINTING AUDITORS 09/01/96

View Document

24/01/9524 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

24/01/9524 January 1995 EXEMPTION FROM APPOINTING AUDITORS 18/01/95

View Document

24/01/9524 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

26/01/9426 January 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

26/01/9426 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/9426 January 1994 EXEMPTION FROM APPOINTING AUDITORS 10/01/94

View Document

26/01/9426 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

22/12/9322 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

17/11/9217 November 1992 EXEMPTION FROM APPOINTING AUDITORS 10/11/92

View Document

17/11/9217 November 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

17/11/9217 November 1992 REGISTERED OFFICE CHANGED ON 17/11/92 FROM: 34 ST NICHOLAS STREET BRISTOL BS1 1TG

View Document

17/11/9217 November 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

12/05/9212 May 1992 EXEMPTION FROM APPOINTING AUDITORS 06/05/92

View Document

16/01/9116 January 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

15/08/9015 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

07/08/907 August 1990 EXEMPTION FROM APPOINTING AUDITORS 31/07/90

View Document

07/08/907 August 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

27/09/8827 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company