117 CALABRIA ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03827553 |
Category | Private Limited Company |
Incorporated | 18 Aug 1999 |
Age | 24 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
117 CALABRIA ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 03827553. It was incorporated 24 years, 9 months, 12 days ago, on 18 August 1999. The company address is 117 Calabria Road 117 Calabria Road, N5 1HS.
Company Fillings
Accounts with accounts type dormant
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Accounts with accounts type dormant
Date: 02 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Change sail address company with old address new address
Date: 25 Aug 2022
Category: Address
Type: AD02
Old address: 13 Erroll Road Romford RM1 3DJ England
New address: 14 Wakelin Chase Ingatestone Essex CM4 9HH
Documents
Accounts with accounts type dormant
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Accounts with accounts type dormant
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Appoint person director company with name date
Date: 25 Aug 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Freya Kerenza Soady
Appointment date: 2020-06-25
Documents
Termination director company with name termination date
Date: 24 Aug 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Graham King
Termination date: 2020-06-25
Documents
Accounts with accounts type dormant
Date: 05 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type dormant
Date: 27 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type dormant
Date: 29 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type dormant
Date: 14 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with accounts type dormant
Date: 04 Sep 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 04 Sep 2015
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-31
Officer name: Sabine Angharad O'brien
Documents
Change person secretary company with change date
Date: 04 Sep 2015
Action Date: 30 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sabine Angharad O'brien
Change date: 2014-08-30
Documents
Accounts with accounts type dormant
Date: 09 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type dormant
Date: 02 Sep 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type dormant
Date: 27 Sep 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Accounts with accounts type dormant
Date: 09 Sep 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type dormant
Date: 21 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Move registers to sail company
Date: 13 Sep 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 12 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kim Denise Francis
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 12 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sabine Angharad O'brien
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 12 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Russell Graham King
Change date: 2010-01-01
Documents
Accounts with accounts type dormant
Date: 04 Sep 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Sep 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 13 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/07; full list of members
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 08 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/06; full list of members
Documents
Accounts with made up date
Date: 16 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/05; full list of members
Documents
Accounts with made up date
Date: 07 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/04; full list of members
Documents
Accounts with made up date
Date: 05 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/03; full list of members
Documents
Accounts with made up date
Date: 20 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 11 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/02; full list of members
Documents
Accounts with made up date
Date: 29 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 29 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/01; full list of members
Documents
Accounts with made up date
Date: 21 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Resolution
Date: 21 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/00; full list of members
Documents
Legacy
Date: 01 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 18/08/99--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 04 Nov 1999
Category: Capital
Type: 122
Description: £ nc 1000/3 22/09/99
Documents
Legacy
Date: 04 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 04/11/99 from: cambridge house 6-10 cambridge terrace, london NW1 4JW
Documents
Certificate change of name company
Date: 03 Nov 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed acasta LIMITED\certificate issued on 04/11/99
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
68 STRATTON ROAD,BOURNEMOUTH,BH9 3PT
Number: | 11854524 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 BRUNSWICK STREET,EDINBURGH,EH7 5HT
Number: | SL029073 |
Status: | ACTIVE |
Category: | Limited Partnership |
1 LINDEN HOUSE BARKLEYS HILL,BRISTOL,BS16 1FB
Number: | 04624580 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARCAR HOUSE, PARKSHOT,SURREY,TW9 2RG
Number: | 04912618 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BRASSEY ROAD,SHREWSBURY,SY3 7FA
Number: | 04120606 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WAVERLEY BUSINESS ESTATE,BATHGATE,EH48 4HY
Number: | SC595198 |
Status: | ACTIVE |
Category: | Private Limited Company |