THE MOST EXPENSIVE LIMITED

Northwood House Northwood House, Bedford, MK40 2QU
StatusACTIVE
Company No.03851367
CategoryPrivate Limited Company
Incorporated30 Sep 1999
Age24 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE MOST EXPENSIVE LIMITED is an active private limited company with number 03851367. It was incorporated 24 years, 8 months, 15 days ago, on 30 September 1999. The company address is Northwood House Northwood House, Bedford, MK40 2QU.



Company Fillings

Accounts with accounts type dormant

Date: 03 Jan 2024

Action Date: 29 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2023

Action Date: 29 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2021

Action Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2020

Action Date: 29 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 22 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-22

Officer name: Andrew Michael Russell

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Michael Russell

Cessation date: 2018-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 22 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-22

Officer name: Mr Chad Trafford James

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2019

Action Date: 22 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chad James

Notification date: 2018-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-20

Psc name: Andrew Russell

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Russell

Appointment date: 2018-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Douglas Houghton

Cessation date: 2018-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-20

Officer name: Stuart Douglas Houghton

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sophia Moseley Houghton

Termination date: 2018-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2017

Action Date: 29 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 29 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2015

Action Date: 29 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2011

Action Date: 30 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2010

Action Date: 30 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2010

Action Date: 30 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2009

Action Date: 30 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-30

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2007

Action Date: 30 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-30

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2006

Action Date: 30 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-30

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2006

Action Date: 30 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-30

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 12/12/05 from: northwich house 138 bromham road bedford MK40 2QU

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vaninfo LIMITED\certificate issued on 23/02/05

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2004

Action Date: 30 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-30

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2003

Action Date: 30 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-30

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2003

Action Date: 30 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-30

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2001

Action Date: 30 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-30

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 23/02/01 from: 16 rivermead gardens sandy bedfordshire SG19 1NJ

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/00; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/00 to 29/03/01

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 15/12/99 from: 16 rivermead gardens sandy bedfordshire SG19 1NJ

Documents

View document PDF

Certificate change of name company

Date: 09 Dec 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed masters design LIMITED\certificate issued on 10/12/99

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 09/12/99 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY

Documents

View document PDF

Incorporation company

Date: 30 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVALON BUSINESS CONSULTANCY LIMITED

286 STOCKINGSTONE ROAD,BEDFORDSHIRE,LU2 7DD

Number:03386534
Status:ACTIVE
Category:Private Limited Company

DISTINCT DESIGN & BUILD LIMITED

10 ST HELENS ROAD,SWANSEA,SQ1 4AW

Number:05748819
Status:LIQUIDATION
Category:Private Limited Company

GRAF VON ADLERSKÜKEN LTD

24 KENILWORTH COURT,WATFORD,WD17 4LE

Number:08089181
Status:ACTIVE
Category:Private Limited Company

M & K SAMPSON LTD

5 WESTBY ROAD,BUDE,EX23 8DE

Number:08902719
Status:ACTIVE
Category:Private Limited Company

MARJOVIC LIMITED

OLD FORGE COTTAGE BUTT GREEN,STROUD,GL6 6QS

Number:10847037
Status:ACTIVE
Category:Private Limited Company

STERLING CURRENCY EXCHANGE LIMITED

32 TWEEDALE STREET,LANCASHIRE,OL11 1HH

Number:05621986
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