CITY OF LONDON COURIER LIMITED

36 Apers Avenue 36 Apers Avenue, Woking, GU22 9NB, Surrey, United Kingdom
StatusACTIVE
Company No.03576524
CategoryPrivate Limited Company
Incorporated05 Jun 1998
Age26 years, 8 days
JurisdictionEngland Wales

SUMMARY

CITY OF LONDON COURIER LIMITED is an active private limited company with number 03576524. It was incorporated 26 years, 8 days ago, on 05 June 1998. The company address is 36 Apers Avenue 36 Apers Avenue, Woking, GU22 9NB, Surrey, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: AD01

Old address: PO Box P Obox 761 36 Apers Avenue Woking GU22 9NB England

Change date: 2024-02-21

New address: 36 Apers Avenue Westfield Woking Surrey GU22 9NB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2023

Action Date: 04 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2022

Action Date: 04 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2021

Action Date: 04 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-18

Officer name: Mr Michael Charles Lyons (Junior)

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Charles Lyons (Junior)

Change date: 2020-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2020

Action Date: 04 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

New address: PO Box P Obox 761 36 Apers Avenue Woking GU22 9NB

Old address: Unit a Digbyland Studios Digby Road London E9 6HX

Change date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 04 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2018

Action Date: 04 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 04 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2017

Action Date: 05 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-05

Charge number: 035765240003

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2016

Action Date: 04 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Charles Lyons

Termination date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2015

Action Date: 04 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2014

Action Date: 04 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-31

Officer name: Michael Charles Lyons (Junior)

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Charles Lyons

Change date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2013

Action Date: 04 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2012

Action Date: 04 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2011

Action Date: 04 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2010

Action Date: 04 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2009

Action Date: 04 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-04

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2008

Action Date: 04 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-04

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2007

Action Date: 04 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-04

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2006

Action Date: 04 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2005

Action Date: 04 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-04

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2004

Action Date: 04 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-04

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2003

Action Date: 04 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-04

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 26/11/02 from: po box 726 peregrine house hall street london EC1V 7QQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2002

Action Date: 04 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-04

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2001

Action Date: 04 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-04

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2000

Action Date: 04 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-04

Documents

View document PDF

Legacy

Date: 11 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/99 to 04/12/99

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jun 1998

Category: Capital

Type: 88(2)R

Description: Ad 05/06/98--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 08/06/98 from: bridge house 181 queen victoria street, london EC4V 4DD

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 05 Jun 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJUS DISTRIBUTION PROJECT LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC614674
Status:ACTIVE
Category:Private Limited Company

BALCONIE INN LIMITED

10 BALCONIE STREET,DINGWALL,IV16 9UN

Number:SC555045
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GROVEANCHOR LIMITED

CHERRYBROOK LODGE,WHITSTABLE,CT5 3DZ

Number:01825894
Status:ACTIVE
Category:Private Limited Company

NASS-TECH AUTOS LIMITED

18 THE ROPEWALK,NOTTINGHAM,NG1 5DT

Number:06900225
Status:ACTIVE
Category:Private Limited Company

OLAYINKA CARE LIMITED

181 DAGENHAM AVENUE,DAGENHAM,RM9 6LJ

Number:11946797
Status:ACTIVE
Category:Private Limited Company

SA & J PROJECT SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09493454
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