120, PRINCE 0F WALES R0AD LIMITED
Status | ACTIVE |
Company No. | 01480472 |
Category | Private Limited Company |
Incorporated | 20 Feb 1980 |
Age | 44 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
120, PRINCE 0F WALES R0AD LIMITED is an active private limited company with number 01480472. It was incorporated 44 years, 2 months, 9 days ago, on 20 February 1980. The company address is 120 Prince Of Wales Road 120 Prince Of Wales Road, NW5 3NE.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 23 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Notification of a person with significant control
Date: 20 Jul 2022
Action Date: 09 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-09
Psc name: Florence Baldwin
Documents
Appoint person director company with name date
Date: 20 Jul 2022
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-11
Officer name: Florence Baldwin
Documents
Termination director company with name termination date
Date: 12 Jun 2022
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-11
Officer name: Anna Maria Davies
Documents
Cessation of a person with significant control
Date: 12 Jun 2022
Action Date: 09 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-09
Psc name: Harry James Mason
Documents
Termination director company with name termination date
Date: 12 Jun 2022
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harry James Mason
Termination date: 2021-11-11
Documents
Termination secretary company with name termination date
Date: 12 Jun 2022
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anna Maria Davies
Termination date: 2021-11-11
Documents
Termination secretary company with name termination date
Date: 12 Jun 2022
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harry James Mason
Termination date: 2021-11-11
Documents
Cessation of a person with significant control
Date: 12 Jun 2022
Action Date: 09 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anna Maria Davies
Cessation date: 2022-02-09
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-06
Officer name: Ms Sharon Dawn Walker
Documents
Change to a person with significant control
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Helen Jane Mayfield
Change date: 2019-12-06
Documents
Change to a person with significant control
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Harry James Mason
Change date: 2019-12-06
Documents
Change to a person with significant control
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Anna Maria Davies
Change date: 2019-12-06
Documents
Change to a person with significant control
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Sharon Dawn Walker
Change date: 2019-12-06
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Oct 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Notification of a person with significant control
Date: 07 Oct 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-01
Psc name: Harry James Mason
Documents
Notification of a person with significant control
Date: 07 Oct 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-01
Psc name: Anna Maria Davies
Documents
Cessation of a person with significant control
Date: 07 Oct 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-01
Psc name: Paul Xavier Tan Boquiren
Documents
Appoint person secretary company with name date
Date: 17 May 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Anna Maria Davies
Appointment date: 2017-01-01
Documents
Appoint person director company with name date
Date: 17 May 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Anna Maria Davies
Documents
Appoint person director company with name date
Date: 17 May 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harry James Mason
Appointment date: 2017-01-01
Documents
Termination director company with name termination date
Date: 17 May 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Xavier Tan Boquiren
Termination date: 2017-01-01
Documents
Appoint person secretary company with name date
Date: 17 May 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Harry James Mason
Appointment date: 2017-01-01
Documents
Termination secretary company with name termination date
Date: 17 May 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-01
Officer name: Paul Xavier Tan Boquiren
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts amended with made up date
Date: 21 Nov 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Accounts amended with made up date
Date: 21 Nov 2013
Action Date: 31 Mar 2011
Category: Accounts
Type: AAMD
Made up date: 2011-03-31
Documents
Accounts amended with made up date
Date: 21 Nov 2013
Action Date: 31 Mar 2010
Category: Accounts
Type: AAMD
Made up date: 2010-03-31
Documents
Accounts amended with made up date
Date: 21 Nov 2013
Action Date: 31 Mar 2009
Category: Accounts
Type: AAMD
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Termination director company with name
Date: 07 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Naughton
Documents
Termination director company with name
Date: 07 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Gannon
Documents
Termination secretary company with name
Date: 07 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Naughton
Documents
Termination secretary company with name
Date: 07 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barbara Gannon
Documents
Appoint person secretary company with name
Date: 29 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Xavier Tan Boquiren
Documents
Appoint person director company with name
Date: 29 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Xavier Tan Boquiren
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-11
Officer name: Philip Naughton
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharon Dawn Walker
Change date: 2010-08-11
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-11
Officer name: Barbara Gannon
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/07; full list of members
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 31 May 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 13/04/07 from: 24 gillies street london NW5 4DN
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/05; full list of members
Documents
Legacy
Date: 21 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/04; full list of members
Documents
Legacy
Date: 22 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/03; full list of members
Documents
Legacy
Date: 11 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 11 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/01; full list of members
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 18 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 25 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/00; full list of members
Documents
Accounts with made up date
Date: 18 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 06 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/99; full list of members
Documents
Legacy
Date: 04 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
36 CALEDONIAN ROAD,LONDON,N1 9DT
Number: | 06010650 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 DYSART AVENUE,SURREY,KT2 5QZ
Number: | 03054785 |
Status: | ACTIVE |
Category: | Private Limited Company |
INHERITANCE WILLS & ESTATE PLANNING LTD
12 JOYMOUNT,CARRICKFERGUS,BT38 7DN
Number: | NI641035 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ABIGAIL CLOSE,LUTON,LU3 1ND
Number: | 11597106 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, BLENHEIM REACH,SHEFFIELD,S11 8TH
Number: | 11265818 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
160 THE EDGE CLOWES STREET,MANCHESTER,M3 5NE
Number: | 09048673 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |