ALLANBRIDGE RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 02614266 |
Category | Private Limited Company |
Incorporated | 23 May 1991 |
Age | 32 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ALLANBRIDGE RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02614266. It was incorporated 32 years, 11 months, 11 days ago, on 23 May 1991. The company address is Unit 8 First Floor Edge Business Centre Unit 8 First Floor Edge Business Centre, London, NW2 6EW, London, England.
Company Fillings
Confirmation statement with updates
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Confirmation statement with updates
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination director company with name termination date
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-12
Officer name: Kmp Solutions Ltd
Documents
Appoint corporate secretary company with name date
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-06-12
Officer name: Kmp Solutions Ltd
Documents
Change person director company with change date
Date: 12 Jun 2023
Action Date: 09 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chaim Bard
Change date: 2023-06-09
Documents
Appoint person director company with name date
Date: 31 May 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-24
Officer name: Mr Chaim Bard
Documents
Confirmation statement with updates
Date: 02 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Appoint corporate director company with name date
Date: 10 Apr 2022
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Kmp Solutions Ltd
Appointment date: 2021-12-06
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2022
Action Date: 10 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-10
Old address: 407-409 Holloway Road London N7 6HP England
New address: Unit 8 First Floor Edge Business Centre Humber Road London London NW2 6EW
Documents
Confirmation statement with updates
Date: 24 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Termination secretary company with name termination date
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-08
Officer name: Alan Leslie Smith
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-08
Old address: 240 Stamford Hill 240 Stamford Hill Hackney London N16 6TT England
New address: 407-409 Holloway Road London N7 6HP
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Change registered office address company with date old address new address
Date: 28 May 2019
Action Date: 28 May 2019
Category: Address
Type: AD01
New address: 240 Stamford Hill 240 Stamford Hill Hackney London N16 6TT
Change date: 2019-05-28
Old address: 266 Stamford Hill London N16 6TU
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Isaac Reich
Documents
Termination director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Webb
Documents
Capital allotment shares
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Capital
Type: SH01
Date: 2012-02-08
Capital : 12 GBP
Documents
Accounts with accounts type total exemption small
Date: 25 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Termination director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Isaac Reich
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change person director company with change date
Date: 15 Nov 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-23
Officer name: Sandra Hall
Documents
Change person director company with change date
Date: 15 Nov 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sheila Webb
Change date: 2010-05-23
Documents
Termination secretary company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Hall
Documents
Appoint person director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Isaac Reich
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rachel zedoud
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed sandra hall
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed sheila webb
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed alan smith
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director doris woolfe
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/07; no change of members
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/06; change of members
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/04; change of members
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/03; change of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 27 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/02; full list of members
Documents
Legacy
Date: 27 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 27/01/02 from: flat 8 allanbridge 110 bethune road london N16 5DE
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 05 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/01; full list of members
Documents
Accounts with accounts type full
Date: 16 Aug 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 31 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Jul 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 03 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/99; change of members
Documents
Accounts with accounts type full
Date: 07 Aug 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 02 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/98; full list of members
Documents
Accounts with accounts type full
Date: 14 Aug 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 02 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/97; change of members
Documents
Legacy
Date: 19 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Aug 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 04 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/96; no change of members
Documents
Accounts with accounts type small
Date: 25 Sep 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 05 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 16 Nov 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 12 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/94; change of members
Documents
Some Companies
16 MILLS WALK,TIPTON,DY4 9HN
Number: | 09689052 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARMADILLO INTERNATIONAL LIMITED
GROUND FLOOR, INVISION HOUSE,HITCHIN,SG4 0TW
Number: | 03368916 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEXHILL DRIVE,GRAYS,RM17 6LZ
Number: | 11598253 |
Status: | ACTIVE |
Category: | Private Limited Company |
Y NOT HOUSE CAMPDEN ROAD,STRATFORD-UPON-AVON,CV37 8LW
Number: | 09327270 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUAY CORNER TRAINING CENTRE QUAY CORNER,JARROW,NE32 3HH
Number: | 09719887 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PROPERTY DOCTOR (SCOTLAND) LIMITED
1 SIMONSBURN ROAD,KILMARNOCK,KA1 5LA
Number: | SC547386 |
Status: | ACTIVE |
Category: | Private Limited Company |