19 DANCER ROAD LIMITED
Status | ACTIVE |
Company No. | 02211836 |
Category | Private Limited Company |
Incorporated | 19 Jan 1988 |
Age | 36 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
19 DANCER ROAD LIMITED is an active private limited company with number 02211836. It was incorporated 36 years, 4 months, 13 days ago, on 19 January 1988. The company address is 19b Dancer Road, London, SW6 4DU.
Company Fillings
Accounts with accounts type dormant
Date: 31 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type dormant
Date: 18 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Confirmation statement with updates
Date: 10 Sep 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Notification of a person with significant control
Date: 20 Aug 2021
Action Date: 16 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-16
Psc name: Sophie Heather Rushman
Documents
Termination director company with name termination date
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Oliver David Burns
Termination date: 2021-08-20
Documents
Appoint person director company with name date
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-20
Officer name: Ms Sophie Heather Rushman
Documents
Cessation of a person with significant control
Date: 30 Jul 2021
Action Date: 18 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Edward Oliver David Burns
Cessation date: 2021-06-18
Documents
Accounts with accounts type dormant
Date: 30 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 09 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type dormant
Date: 18 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type dormant
Date: 06 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type dormant
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type dormant
Date: 17 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type dormant
Date: 03 Oct 2015
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: 03 Oct 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type dormant
Date: 07 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 07 Sep 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-24
Officer name: Tifaine Deborah Human
Documents
Change person secretary company with change date
Date: 07 Sep 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Tifaine Deborah Human
Change date: 2014-07-24
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type dormant
Date: 29 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 20 Nov 2012
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: 20 Nov 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type dormant
Date: 23 Oct 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: 23 Oct 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Change person director company with change date
Date: 23 Oct 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tifaine Deborah Human
Change date: 2011-01-01
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Change person secretary company with change date
Date: 19 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Tifaine Deborah Human
Change date: 2010-09-01
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Mark Chamberlen
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Edward Oliver David Burns
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Tifaine Deborah Human
Documents
Accounts with accounts type dormant
Date: 18 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type dormant
Date: 01 Apr 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 05 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-05
Documents
Change person secretary company with change date
Date: 18 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Tifaine Deborah Human
Change date: 2009-11-01
Documents
Accounts with accounts type dormant
Date: 03 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/07; change of members
Documents
Accounts with accounts type dormant
Date: 14 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed edward oliver david burns
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed tifaine deborah human
Documents
Legacy
Date: 09 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 09/01/08 from: 81 queensmill road london SW6 6JR
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 22 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/04; full list of members
Documents
Legacy
Date: 18 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 30 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/03; full list of members
Documents
Legacy
Date: 12 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 18 Apr 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 13 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/02; full list of members
Documents
Legacy
Date: 29 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
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: 03 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/01; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/00; full list of members
Documents
Accounts with accounts type full
Date: 25 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 22 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/99; no change of members
Documents
Accounts with accounts type full
Date: 28 Apr 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 12 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/98; full list of members
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 29 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 26 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/97; full list of members
Documents
Accounts with accounts type full
Date: 29 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 18 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/96; full list of members
Documents
Accounts with accounts type small
Date: 13 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 20 Dec 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Oct 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/95; full list of members
Documents
Legacy
Date: 15 Jun 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 16 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 08 Oct 1994
Category: Annual-return
Type: 363b
Description: Return made up to 05/09/94; no change of members
Documents
Legacy
Date: 10 May 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 09 Mar 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 22 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/93; no change of members
Documents
Accounts with accounts type small
Date: 07 Dec 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 09 Oct 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 09 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/92; full list of members
Documents
Accounts with accounts type small
Date: 05 Nov 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 05 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 05/09/91; no change of members
Documents
Legacy
Date: 21 Jun 1991
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 05 Jun 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
BEAUFORT HOUSE,BIRKENHEAD,CH41 1HE
Number: | 06901868 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 ELLENBOROUGH HOUSE,LONDON,W12 7NA
Number: | 07271702 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CROSS STREET,NOTTINGHAM,NG9 2NX
Number: | 10502068 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMSTREY HOUSE NORTH,SHREWSBURY,SY2 6LG
Number: | 11763306 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,THAMESMEAD,SE28 0GW
Number: | 08377914 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHEATSHEAF INN WARDEN ROAD,SHEERNESS,ME12 4HA
Number: | 11367523 |
Status: | ACTIVE |
Category: | Private Limited Company |