77 ROUPELL STREET MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01617991 |
Category | Private Limited Company |
Incorporated | 01 Mar 1982 |
Age | 42 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
77 ROUPELL STREET MANAGEMENT COMPANY LIMITED is an active private limited company with number 01617991. It was incorporated 42 years, 3 months, 3 days ago, on 01 March 1982. The company address is 77 Roupell Street 77 Roupell Street, SE1 8SS.
Company Fillings
Confirmation statement with updates
Date: 25 Mar 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Change person director company with change date
Date: 05 Feb 2017
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-06
Officer name: Mr Inder Pal Singh Sood
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
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Termination secretary company with name termination date
Date: 07 Mar 2016
Action Date: 22 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-22
Officer name: Inder Pal Singh Sood
Documents
Accounts with accounts type total exemption small
Date: 12 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: 23 Jan 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type total exemption small
Date: 22 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: 27 Jul 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 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: 24 Sep 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2012
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: 08 Sep 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 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: 04 Oct 2010
Action Date: 23 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-23
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-23
Officer name: Colin Maxwell
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam Charles Hedley
Change date: 2010-07-23
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/09; full list of members
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed inder pal singh sood
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed inder pal singh sood
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director tej sood
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary tej sood
Documents
Accounts amended with made up date
Date: 29 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AAMD
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/08; full list of members
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/07; change of members; amend
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed adam charles hedley logged form
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed adam charles hedley logged form
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/07; full list of members
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 01 May 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/05; full list of members
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 13 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/03; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/02; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 03 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/01; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 25 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/00; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 13 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/99; no change of members
Documents
Legacy
Date: 19 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 04 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 04 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/98; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 25 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/97; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 19 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/96; no change of members
Documents
Accounts with accounts type dormant
Date: 14 Sep 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 29 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/95; full list of members
Documents
Legacy
Date: 31 Jul 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 31 Jul 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 09 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Certificate change of name company
Date: 26 Oct 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 76 roupell street management com pany LIMITED\certificate issued on 27/10/94
Documents
Legacy
Date: 21 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/94; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 31 Jan 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/93; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 29 Jul 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/92; no change of members
Documents
Accounts with accounts type dormant
Date: 13 Jul 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Resolution
Date: 09 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 23/07/91; full list of members
Documents
Resolution
Date: 17 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
10 ABBEY PARK PLACE,DUNFERMLINE,KY12 7NZ
Number: | SC478864 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVICE TRADE CENTRE,ILFORD,IG4 5ET
Number: | 09648058 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KINGSTON HILL,CHEADLE,SK8 1JS
Number: | 08088695 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 QUEENSWAY,LEAMINGTON SPA,CV31 3JZ
Number: | 09914982 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLOR & HARTLEY FABRICS LIMITED
SPRINGWOOD COURT SPRINGWOOD CLOSE,MACCLESFIELD,SK10 2XF
Number: | 00028319 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 10483794 |
Status: | ACTIVE |
Category: | Private Limited Company |