TOLLGATE SQUARE NO.2 RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 02174827 |
Category | Private Limited Company |
Incorporated | 07 Oct 1987 |
Age | 36 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
TOLLGATE SQUARE NO.2 RESIDENTS COMPANY LIMITED is an active private limited company with number 02174827. It was incorporated 36 years, 8 months ago, on 07 October 1987. The company address is 26 Primrose Road 26 Primrose Road, Milton Keynes, MK13 9AT, Buckinghamshire.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 03 Apr 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Confirmation statement with updates
Date: 03 Apr 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 23 Mar 2022
Action Date: 15 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-15
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 06 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Accounts with accounts type micro entity
Date: 04 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 25 Mar 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-15
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-15
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 15 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-15
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 15 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-15
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 15 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-15
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 15 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-15
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-15
Officer name: Robert Adoo
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/08; full list of members
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 12 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/05; full list of members
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/04; full list of members; amend
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2005
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/04; change of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 24 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 19 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/02; full list of members
Documents
Legacy
Date: 09 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 02 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 02/07/01 from: 3 cliff gardens sandown isle of wight PO36 8PJ
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/01; full list of members
Documents
Accounts with accounts type full
Date: 19 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 10 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/00; full list of members
Documents
Accounts with accounts type full
Date: 26 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 06 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/99; change of members
Documents
Legacy
Date: 06 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 06/01/99 from: hillside cottage bonchurch shute bonchurch ventnor isle of wight PO38 1NU
Documents
Legacy
Date: 06 Jan 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/98; full list of members
Documents
Accounts with accounts type full
Date: 10 Mar 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Accounts with accounts type full
Date: 13 May 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 13 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/97; change of members
Documents
Accounts with accounts type full
Date: 20 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 16 May 1996
Category: Address
Type: 287
Description: Registered office changed on 16/05/96 from: bearmans farmhouse writtle road margaretting essex CM4 0EH
Documents
Legacy
Date: 28 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/96; change of members
Documents
Accounts with accounts type small
Date: 31 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 27 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/95; full list of members
Documents
Legacy
Date: 27 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Feb 1995
Category: Officers
Type: 288
Description: New director 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 small
Date: 12 Aug 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 04 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/94; change of members
Documents
Legacy
Date: 04 May 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 08/01/94 from: 323 high road ilford essex IG1 1QR
Documents
Legacy
Date: 01 Sep 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 21 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/93; change of members
Documents
Legacy
Date: 19 May 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 19 May 1993
Category: Address
Type: 287
Description: Registered office changed on 19/05/93 from: caldew house,garamonde drive wymbush,milton keynes, bucks MK8 8DF
Documents
Legacy
Date: 15 Mar 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jul 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jul 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jul 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jul 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jul 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jul 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Jul 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 30 Mar 1992
Category: Annual-return
Type: 363x
Description: Return made up to 15/03/92; full list of members
Documents
Some Companies
12 NEW PARK AVENUE,BEXHILL-ON-SEA,TN40 1QR
Number: | 09968385 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBERT WORKS,SHEFFIELD,S1 4RG
Number: | 02715861 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HOUSE,GALASHIELS,TD1 1BT
Number: | SC165223 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAXON STRATEGIC SOLUTIONS LIMITED
1 CRANLEY DENE,GUILDFORD,GU1 2LP
Number: | 07310649 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 COUNTY ROAD,LIVERPOOL,L4 3QF
Number: | 10393768 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11637633 |
Status: | ACTIVE |
Category: | Private Limited Company |