18 OAKHILL ROAD FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 03548693 |
Category | Private Limited Company |
Incorporated | 17 Apr 1998 |
Age | 26 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
18 OAKHILL ROAD FREEHOLD LIMITED is an active private limited company with number 03548693. It was incorporated 26 years, 19 days ago, on 17 April 1998. The company address is 21 Ashcombe Court 21 Ashcombe Court, London, SW15 2BW.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 09 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 11 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination secretary company with name termination date
Date: 30 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alex James Mcpherson
Termination date: 2017-01-20
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 09 Apr 2015
Action Date: 08 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-08
Officer name: Charlotte Kate Buckley
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Change registered office address company with date old address
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-28
Old address: 34 Seaton Close Lyndon Gate Putney London SW15 3TJ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward William Graham
Documents
Appoint person director company with name
Date: 15 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Charlotte Kate Buckley
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 14 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Somenthal
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Gazette filings brought up to date
Date: 30 Jul 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Meredydd Price
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 23 Aug 2010
Action Date: 23 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-23
Old address: 12 Ernshaw Place Putney London SW15 2BT
Documents
Change person director company with change date
Date: 21 Aug 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Scott John Somenthal
Documents
Change person secretary company with change date
Date: 21 Aug 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-30
Officer name: Mr Alex James Mcpherson
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director anthony beswetherick
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / alex mcpherson / 30/06/2009
Documents
Legacy
Date: 30 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 30 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 30/06/2009 from flat 4 18 oakhill road putney london SW15 2QU
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Gazette filings brought up to date
Date: 30 Jan 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/08; full list of members
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr anthony zaid beswetherick
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ulrika eriksson
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director elizabeth glaze
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/06; full list of members
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 25 May 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type total exemption small
Date: 25 May 2006
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/05; full list of members
Documents
Legacy
Date: 23 Feb 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/04/04
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 03 Mar 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/04/03
Documents
Legacy
Date: 26 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/03; full list of members
Documents
Legacy
Date: 29 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 29/01/03 from: 29 oakhill road london SW15 2QJ
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/02; full list of members
Documents
Legacy
Date: 05 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 05 Jul 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Accounts with accounts type dormant
Date: 05 Jul 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Accounts with accounts type dormant
Date: 20 Jun 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 20 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/01; full list of members
Documents
Legacy
Date: 18 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/00; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Apr 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Gazette filings brought up to date
Date: 18 Jan 2000
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 12 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/99; full list of members
Documents
Some Companies
311 MITCHAM ROAD,LONDON,SW17 9JQ
Number: | 08917551 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTY WASTE SERVICES (LINCS) LIMITED
30 SLEAFORD ROAD,LINCOLN,LN4 2ND
Number: | 07347729 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GREENFIELD CRESCENT,BIRMINGHAM,B15 3BE
Number: | 09245239 |
Status: | ACTIVE |
Category: | Private Limited Company |
J K GUEST UTILITY MAPPING SOLUTIONS LIMITED
STANLEY WAY STANLEY INDUSTRIAL ESTATE,LANCASHIRE,WN8 8EA
Number: | 06775989 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL025768 |
Status: | ACTIVE |
Category: | Limited Partnership |
12 KILMAURS TERRACE,EDINBURGH,EH16 5DR
Number: | SC217804 |
Status: | ACTIVE |
Category: | Private Limited Company |