SWEETS WAY (BLOCK A) MANAGEMENT COMPANY LIMITED

Pyramid House Pyramid House, London, N12 9RT, England
StatusACTIVE
Company No.02662074
CategoryPrivate Limited Company
Incorporated12 Nov 1991
Age32 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

SWEETS WAY (BLOCK A) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02662074. It was incorporated 32 years, 5 months, 29 days ago, on 12 November 1991. The company address is Pyramid House Pyramid House, London, N12 9RT, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Anne Smith

Termination date: 2023-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-17

Officer name: Ms Sheila Kerins

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Kerins

Termination date: 2017-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-30

Officer name: Caroline Anne Smith

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Address

Type: AD01

New address: Pyramid House 954 High Road London N12 9RT

Change date: 2016-12-05

Old address: Errington Langer Pinner Pyramid House 956 High Road London N12 9RX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Nov 2011

Action Date: 20 Feb 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Parkwood Management Company (London) Limited

Change date: 2011-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helena Pickup

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: Sheila Kerins

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: Helena Jeanne Fiona Pickup

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-24

Officer name: Helena Jeanne Fiona Pickup

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sheila Kerins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 12 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-12

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Helena Jeanne Fiona Pickup

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Parkwood Management Company (London) Limited

Change date: 2010-01-13

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Address

Type: AD01

Old address: Parkwood Management Company (London) Ltd 187B Woodhouse Road Friern Barnet London N12 9AY

Change date: 2010-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed helena jeanne fiona pickup

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kate abbott

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/05; full list of members

Documents

View document PDF

Auditors resignation company

Date: 07 Nov 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 12/09/05 from: pyramid house 956 high road london N12 9RX

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 14/07/05 from: 8 baltic street east london EC1Y 0UP

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/98; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Address

Type: 287

Description: Registered office changed on 19/01/99 from: 8 baltic street east london EC1Y 0UJ

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/97; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 17/10/97 from: crown house 265/7 kentish town road london NW5 2TP

Documents

View document PDF

Legacy

Date: 03 Apr 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/94; no change of members

Documents

View document PDF

Legacy

Date: 20 Dec 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

CYSE LTD

9 THE PATHFINDERS,FARNBOROUGH,GU14 0PN

Number:07597384
Status:ACTIVE
Category:Private Limited Company

D ORWELL LTD

9 SYCAMORE AVENUE,CHADDERTON,OL9 8BQ

Number:08129233
Status:ACTIVE
Category:Private Limited Company

METIS MANAGEMENT (SHEFFIELD) LIMITED

CLIFTON SQUARE,ALDERLEY EDGE,SK9 7NW

Number:05014098
Status:ACTIVE
Category:Private Limited Company

NIFTY LIMITED

8 VERNON CLOSE,EPSOM,KT19 9LF

Number:08423240
Status:ACTIVE
Category:Private Limited Company

ONSITE MECHANICAL SOLUTIONS LIMITED

SUNNYSIDE LODGE,MARKET DRAYTON,TF9 1BW

Number:08377990
Status:ACTIVE
Category:Private Limited Company

THE RED LION (LINCOLNSHIRE) LIMITED

94-96 OSWALD ROAD,SCUNTHORPE,DN15 7PA

Number:11208160
Status:ACTIVE
Category:Private Limited Company

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