13 COMERAGH ROAD LIMITED
Status | ACTIVE |
Company No. | 03557043 |
Category | Private Limited Company |
Incorporated | 01 May 1998 |
Age | 26 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
13 COMERAGH ROAD LIMITED is an active private limited company with number 03557043. It was incorporated 26 years, 22 days ago, on 01 May 1998. The company address is The Office Gunsfield Lodge The Office Gunsfield Lodge, Romsey, SO51 6ES, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 03 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type dormant
Date: 24 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type dormant
Date: 19 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type dormant
Date: 19 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type dormant
Date: 22 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type dormant
Date: 21 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type dormant
Date: 18 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 03 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type dormant
Date: 18 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type dormant
Date: 18 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-18
Old address: C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES
New address: The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES
Documents
Termination director company with name termination date
Date: 11 Jul 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cecile Douillard
Termination date: 2016-06-10
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type dormant
Date: 27 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type dormant
Date: 20 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type dormant
Date: 20 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Termination director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Hart
Documents
Accounts with accounts type dormant
Date: 23 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Change registered office address company with date old address
Date: 01 May 2012
Action Date: 01 May 2012
Category: Address
Type: AD01
Old address: Suite 304 Erico House 93-99 Upper Richmond Road London SW15 2TG
Change date: 2012-05-01
Documents
Accounts with accounts type dormant
Date: 24 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type dormant
Date: 25 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Appoint person director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Armando Varricchio
Documents
Termination director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Jung
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Appoint person director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Jung
Documents
Appoint person director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Elizabeth Helman
Documents
Appoint person director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew James Hart
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Cecile Douillard
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/07; no change of members
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/06; full list of members
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Legacy
Date: 16 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 16/06/05 from: c/o james anthony & co 179-181 north end road london W14 9NL
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 08 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 30 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/02; full list of members
Documents
Legacy
Date: 10 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 18 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 17 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/99; full list of members
Documents
Legacy
Date: 17 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 1998
Category: Address
Type: 287
Description: Registered office changed on 15/05/98 from: bridge house 181 queen victoria street, london EC4V 4DD
Documents
Legacy
Date: 15 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
22 WEST ALBERT ROAD,LIVERPOOL,L17 8TJ
Number: | 11140943 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7A STUDLEY TERRACE,NEWCASTLE UPON TYNE,NE4 5PA
Number: | 09636703 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 1ST FLOOR NORTH CAVENDISH HOUSE,EDGWARE MIDDLESEX,HA8 5AW
Number: | 05939170 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 AMHERST ROAD,PLYMOUTH,PL3 4HH
Number: | 08791972 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEEN STREET CHURCH,WORTHING,BN14 7BJ
Number: | 06774552 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SAND CAST LEAD CONSERVATION LTD
28-29 HARRISON CLOSE,WIGSTON,LE18 4ZL
Number: | 11587724 |
Status: | ACTIVE |
Category: | Private Limited Company |