35 CROCKERTON ROAD MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | 02872668 |
Category | Private Limited Company |
Incorporated | 17 Nov 1993 |
Age | 30 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
35 CROCKERTON ROAD MANAGEMENT COMPANY LTD is an active private limited company with number 02872668. It was incorporated 30 years, 6 months, 14 days ago, on 17 November 1993. The company address is Flat 1, 35 Crockerton Road Flat 1, 35 Crockerton Road, London, SW17 7HE, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 30 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Termination director company with name termination date
Date: 29 May 2022
Action Date: 29 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-29
Officer name: Sasha Deanne Fry
Documents
Change person director company with change date
Date: 19 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-19
Officer name: Mr David Joseph Wilson
Documents
Change registered office address company with date old address new address
Date: 19 May 2022
Action Date: 19 May 2022
Category: Address
Type: AD01
Change date: 2022-05-19
New address: Flat 1, 35 Crockerton Road Tooting London SW17 7HE
Old address: Halsted House Upper Village Road Sunninghill Berkshire SL5 7AG
Documents
Appoint person director company with name date
Date: 19 May 2022
Action Date: 18 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-18
Officer name: Mr David Joseph Wilson
Documents
Accounts with accounts type total exemption full
Date: 09 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 21 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 07 Feb 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Tanya Brown
Termination date: 2021-02-05
Documents
Termination secretary company with name termination date
Date: 07 Feb 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Natalie Tanya Duhaney Brown
Termination date: 2021-02-05
Documents
Confirmation statement with updates
Date: 19 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 20 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control statement
Date: 03 Dec 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 23 Nov 2018
Action Date: 21 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sasha Deanne Fry
Cessation date: 2018-11-21
Documents
Confirmation statement with updates
Date: 23 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Appoint person director company with name date
Date: 31 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-26
Officer name: Mr Adam Male
Documents
Appoint person director company with name date
Date: 29 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Natalie Tanya Brown
Appointment date: 2015-10-26
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person secretary company with change date
Date: 21 Jan 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-21
Officer name: Miss Natalie Tanya Duhaney Brown
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 11 May 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Natalie Tanya Duhaney
Change date: 2010-04-06
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sasha Deanne Fry
Change date: 2009-11-17
Documents
Change person secretary company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Natalie Tanya Duhaney
Change date: 2009-11-17
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary erlinda ramos
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed natalie tanya duhaney
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/07; full list of members
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 06/07/07 from: 4 woodrolfe park tollesbury essex CM9 8TB
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/06; full list of members
Documents
Legacy
Date: 09 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 09/12/06 from: 3 richmond bridge mansions willoughby road east twickenham london TW1 2QJ
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/05; full list of members
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/03; full list of members
Documents
Legacy
Date: 04 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 04/08/03 from: flat 2 35 crockerton road tooting london SW17 7HE
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/01; full list of members
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 30/11/01 from: 13 outwoods road loughborough leicestershire LE11 3LX
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/00; full list of members
Documents
Accounts with accounts type full
Date: 13 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 30 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/99; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 17 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/98; no change of members
Documents
Accounts with accounts type full
Date: 27 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 08 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 08/10/98 from: 35 crockerton road wandsworth london SW17 7HE
Documents
Resolution
Date: 11 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 Apr 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 25 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Feb 1998
Category: Annual-return
Type: 363b
Description: Return made up to 17/11/97; full list of members
Documents
Legacy
Date: 10 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/96; no change of members
Documents
Legacy
Date: 28 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 18 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/95; no change of members
Documents
Accounts with accounts type dormant
Date: 09 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Resolution
Date: 14 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/94; full list of members
Documents
Resolution
Date: 28 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 04 Jan 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Dec 1993
Category: Capital
Type: 88(2)R
Description: Ad 30/11/93--------- £ si 5@1=5 £ ic 2/7
Documents
Legacy
Date: 13 Dec 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 13 Dec 1993
Category: Address
Type: 287
Description: Registered office changed on 13/12/93 from: 386/388 palatine road northenden manchester M22 4FZ
Documents
Some Companies
97 HOLLAND ROAD,HOVE,BN3 1JP
Number: | 06947322 |
Status: | ACTIVE |
Category: | Private Limited Company |
TROW HALL COTTAGE, TROW HILL,SIDMOUTH,EX10 0PW
Number: | 05659770 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARKE CONSTRUCTION (SERVICES) LIMITED
CRESTACRE,WALSALL WOOD,WS9 9DL
Number: | 07443528 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 SOLIHULL ROAD,BIRMINGHAM,B11 3AG
Number: | 11005858 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 UPPER GROSVENOR ROAD,TUNBRIDGE WELLS,TN1 2DZ
Number: | 06425224 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMG TECHNICAL SERVICES (SCOTLAND) LTD
1 GLENDEVON PLACE,KIRKCALDY,KY2 6YN
Number: | SC542063 |
Status: | ACTIVE |
Category: | Private Limited Company |