43 COMPAYNE GARDENS MANAGEMENT COMPANY LIMITED

43 Compayne Gardens, London, NW6 3DD, England
StatusACTIVE
Company No.02258797
CategoryPrivate Limited Company
Incorporated17 May 1988
Age36 years, 15 days
JurisdictionEngland Wales

SUMMARY

43 COMPAYNE GARDENS MANAGEMENT COMPANY LIMITED is an active private limited company with number 02258797. It was incorporated 36 years, 15 days ago, on 17 May 1988. The company address is 43 Compayne Gardens, London, NW6 3DD, England.



Company Fillings

Accounts with accounts type dormant

Date: 30 Dec 2023

Action Date: 24 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2023

Action Date: 24 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2021

Action Date: 24 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Fernanda Artese Baker

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Joanne Howard Brown

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Suzanne Colton

Termination date: 2021-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Edward Baker

Termination date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-01

Psc name: Mr John Edward Baker

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Mr John Edward Baker

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fernanda Artese Baker

Change date: 2021-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-08

New address: 43 Compayne Gardens London NW6 3DD

Old address: First Floor 677 High Road London N12 0DA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 24 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2020

Action Date: 24 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 24 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2017

Action Date: 24 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2016

Action Date: 24 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 24 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-29

Officer name: Miss Jasmine Tamara Marie Teresa Sevan

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-29

Officer name: Mr David Michael Hollowday

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 24 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2014

Action Date: 08 May 2014

Category: Address

Type: AD01

Change date: 2014-05-08

Old address: Rex House 354 Ballards Lane North Finchley London N12 0DD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 24 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Finlay Milne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 24 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: 43 Compayne Gardnes Management Company Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2011

Action Date: 24 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2010

Action Date: 24 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Finlay Milne

Change date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Joanne Howard Brown

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: John Edward Baker

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Suzanne Colton

Change date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fernanda Artese Baker

Change date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2010

Action Date: 24 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-24

Documents

View document PDF

Appoint corporate director company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: 43 Compayne Gardnes Management Company Limited

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Clark

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 24 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-24

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2007

Action Date: 24 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-24

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2007

Action Date: 24 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-24

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2006

Action Date: 24 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-24

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 02/12/05 from: 205/207 crescent road new barnet herts EN4 8SB

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2004

Action Date: 24 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-24

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2003

Action Date: 24 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-24

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2002

Action Date: 24 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-24

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2001

Action Date: 24 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-24

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2000

Action Date: 24 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-24

Documents

View document PDF

Legacy

Date: 29 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 1999

Action Date: 24 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-24

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/99; no change of members

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 1998

Action Date: 24 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-24

Documents

View document PDF

Legacy

Date: 12 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/97; no change of members

Documents

View document PDF

Legacy

Date: 12 Jul 1997

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 1997

Action Date: 24 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-24

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/96; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 1996

Action Date: 24 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-24

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 18/07/96 from: 43 compayne gardens london NW6 3DP

Documents

View document PDF

Legacy

Date: 25 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 1995

Action Date: 24 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-24

Documents

View document PDF

Legacy

Date: 12 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/95; full list of members

Documents

View document PDF


Some Companies

FUNGAI LTD

75 C CRANLEIGH,LEIGH-ON-SEA,SS9 1SX

Number:09450475
Status:ACTIVE
Category:Private Limited Company

INDEPENDENCE ADMINISTRATION LTD

6 VANTAGE PARK,LEICESTER,LE4 9LJ

Number:06495872
Status:ACTIVE
Category:Private Limited Company
Number:11139229
Status:ACTIVE
Category:Private Limited Company

PETGEARUK.COM LIMITED

31 PEACOCK ROAD,BIRMINGHAM,B13 0NZ

Number:08901272
Status:ACTIVE
Category:Private Limited Company

STATION ROAD PUBCO LIMITED

THE PORTLAND,ASHINGTON,NE63 8HG

Number:09724635
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T.L.S.S.PENSION NOMINEES LIMITED

1 KINGSWAY,LONDON,WC2B 6AT

Number:00648100
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source