ANNIE MACPHERSON HOME OF INDUSTRY (INCORPORATED)
Status | ACTIVE |
Company No. | 00108687 |
Category | |
Incorporated | 08 Apr 1910 |
Age | 114 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
ANNIE MACPHERSON HOME OF INDUSTRY (INCORPORATED) is an active with number 00108687. It was incorporated 114 years, 1 month, 23 days ago, on 08 April 1910. The company address is 305 Cambridge Heath Road, 305 Cambridge Heath Road,, E2 9LH.
Company Fillings
Appoint person director company with name date
Date: 27 Feb 2024
Action Date: 15 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-15
Officer name: Miss Bethany Sarah Lambert
Documents
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Termination director company with name termination date
Date: 04 Jan 2024
Action Date: 10 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Anne Davis
Termination date: 2023-09-10
Documents
Accounts with accounts type small
Date: 28 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type small
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Appoint person director company with name date
Date: 17 Jan 2019
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-10
Officer name: Ms Bernadette Marie Cunningham
Documents
Termination director company with name termination date
Date: 17 Jan 2019
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-10
Officer name: Christopher Martin Coleman
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control statement
Date: 02 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-16
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jun 2017
Action Date: 24 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-24
Charge number: 001086870001
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts amended with accounts type total exemption full
Date: 10 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 21 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 19 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 28 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Appoint person director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Harniess
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 16 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Termination director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mikloth Bond
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 06 Feb 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 17 Jan 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 18 Jan 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Patricia Anne Davis
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Christopher Martin Coleman
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mikloth Nathanial Bond
Change date: 2010-01-18
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/01/09
Documents
Accounts with accounts type full
Date: 08 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/01/08
Documents
Accounts with accounts type full
Date: 20 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/01/07
Documents
Accounts with accounts type partial exemption
Date: 09 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/01/06
Documents
Accounts with accounts type partial exemption
Date: 14 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/01/05
Documents
Accounts with accounts type partial exemption
Date: 27 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/01/04
Documents
Legacy
Date: 26 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type partial exemption
Date: 30 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Mar 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/01/03
Documents
Accounts with accounts type partial exemption
Date: 25 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 31 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/01/02
Documents
Accounts with accounts type partial exemption
Date: 04 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/01/01
Documents
Accounts with accounts type full
Date: 21 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 18 Feb 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/01/00
Documents
Legacy
Date: 18 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 06 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/01/99
Documents
Accounts with accounts type full
Date: 04 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 23 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/01/98
Documents
Accounts with accounts type full
Date: 21 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 02 Feb 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/01/97
Documents
Accounts with accounts type full
Date: 27 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 05 Jan 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/01/96
Documents
Accounts with accounts type full
Date: 24 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 09 Jan 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/01/95
Documents
Legacy
Date: 09 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 24 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 21 Jan 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/01/94
Documents
Accounts with accounts type full
Date: 05 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 28 Jan 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/01/93
Documents
Accounts with accounts type full
Date: 18 Dec 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 06 Feb 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/01/92
Documents
Accounts with accounts type full
Date: 07 Jan 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 12 Feb 1991
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/01/91
Documents
Accounts with accounts type full
Date: 14 Dec 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 24 Apr 1990
Category: Annual-return
Type: 363
Description: Annual return made up to 14/01/90
Documents
Accounts with accounts type full
Date: 10 Apr 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Accounts with accounts type full
Date: 13 Jan 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 02 Dec 1988
Category: Annual-return
Type: 363
Description: Annual return made up to 21/11/88
Documents
Legacy
Date: 18 Mar 1988
Category: Annual-return
Type: 363
Description: Annual return made up to 08/10/87
Documents
Accounts with accounts type full
Date: 28 Jan 1988
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 30 Jan 1987
Category: Annual-return
Type: 363
Description: Annual return made up to 30/10/86
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 18 Dec 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Some Companies
ASHLEY HOUSE, OFFICE 316,LONDON,N22 8HF
Number: | 10868263 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GARSHAKE TERRACE,DUMBARTON,G82 3LF
Number: | SC315708 |
Status: | ACTIVE |
Category: | Private Limited Company |
27-32 OLD JEWRY,LONDON,EC2R 8DQ
Number: | 04313356 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CHAMBERLAINS ELM HOUSE, TANSHIRE PARK,ELSTEAD, GODALMING,GU8 6LB
Number: | 11229977 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERSIDE HOUSE, UNIT 3 WATERSIDE BUSINESS PARK, 1649 PERSHORE ROAD,BIRMINGHAM,B30 3DR
Number: | 08936234 |
Status: | ACTIVE |
Category: | Private Limited Company |
STARBOARD HO SANDY LANE,WOODBRIDGE,IP12 4QY
Number: | 02785888 |
Status: | ACTIVE |
Category: | Private Limited Company |