117 CARSHALTON ROAD RESIDENTS COMPANY LIMITED

Middle Flat Middle Flat, Sutton, SM1 4LL, Surrey
StatusACTIVE
Company No.03404500
CategoryPrivate Limited Company
Incorporated17 Jul 1997
Age26 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

117 CARSHALTON ROAD RESIDENTS COMPANY LIMITED is an active private limited company with number 03404500. It was incorporated 26 years, 10 months, 16 days ago, on 17 July 1997. The company address is Middle Flat Middle Flat, Sutton, SM1 4LL, Surrey.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zoe Nicole Blackford

Appointment date: 2023-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Malini Purshottam Tailor

Cessation date: 2021-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-29

Officer name: Malini Purshottam Tailor

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Address

Type: AD01

New address: Middle Flat 117 Carshalton Road Sutton Surrey SM1 4LL

Change date: 2014-10-24

Old address: 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-17

Officer name: Miss Malini Purshottam Tailor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Philip Richardson

Change date: 2014-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Address

Type: AD01

Old address: 117 Carshalton Road Sutton Surrey SM1 4LL

Change date: 2013-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Termination secretary company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Carpenter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Philip Richardson

Change date: 2010-06-29

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-29

Officer name: Angela Carpenter

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/01; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 14 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/98; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 05/08/97 from: 16 st john street london EC1M 4AY

Documents

View document PDF

Legacy

Date: 05 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Jul 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINLEYTECH LIMITED

8B LANGDALE AVENUE,LEYLAND,PR26 9SE

Number:11767838
Status:ACTIVE
Category:Private Limited Company

PERFORMA CONSULTING LIMITED

FLAT D,YORK,YO30 7AG

Number:11514104
Status:ACTIVE
Category:Private Limited Company

PURFECT PAINTING LTD

1 CAMMOCK HAND,SOUTHFLEET,DA13 9NE

Number:10070951
Status:ACTIVE
Category:Private Limited Company

REALLYMOVING.COM LTD.

14B ECLIPSE COURT,ST. ALBANS,AL1 3YD

Number:03836417
Status:ACTIVE
Category:Private Limited Company

RICHMOND PROPERTIES (GB) LTD

441 HIGH STREET NORTH,LONDON,E12 6TJ

Number:08508701
Status:ACTIVE
Category:Private Limited Company

THE SIDINGS (FENNY STRATFORD) RESIDENTS COMPANY LIMITED

CLAYDON HOUSE,FENNY STRATFORD,MK2 2DD

Number:09839169
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