16-18 ENGADINE CLOSE (FREEHOLD) LIMITED
Status | ACTIVE |
Company No. | 03854532 |
Category | Private Limited Company |
Incorporated | 07 Oct 1999 |
Age | 24 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
16-18 ENGADINE CLOSE (FREEHOLD) LIMITED is an active private limited company with number 03854532. It was incorporated 24 years, 7 months, 26 days ago, on 07 October 1999. The company address is C/O Glx C/O Glx, Norwich, NR1 1UA, Norfolk, England.
Company Fillings
Change registered office address company with date old address new address
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Address
Type: AD01
Old address: C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England
New address: C/O Glx 69-75 Thorpe Road Norwich Norfolk NR1 1UA
Change date: 2024-04-04
Documents
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Accounts with accounts type dormant
Date: 12 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Accounts with accounts type dormant
Date: 22 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type dormant
Date: 18 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Notification of a person with significant control
Date: 10 Mar 2022
Action Date: 24 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jacqueline Powell
Notification date: 2021-06-24
Documents
Confirmation statement with updates
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Appoint person director company with name date
Date: 10 Mar 2022
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jacquie Powell
Appointment date: 2021-06-24
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Change person director company with change date
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rajendra Jeshang
Change date: 2021-09-20
Documents
Accounts with accounts type dormant
Date: 20 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type dormant
Date: 30 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-01
New address: C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA
Old address: 69-75 Thorpe Road Norwich NR1 1UA England
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-31
Old address: 41 Thorpe Road Norwich Norfolk NR1 1ES
New address: 69-75 Thorpe Road Norwich NR1 1UA
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type dormant
Date: 20 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type dormant
Date: 10 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type dormant
Date: 24 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type dormant
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type dormant
Date: 20 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type dormant
Date: 21 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type dormant
Date: 05 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Appoint person director company with name
Date: 27 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Doctor Anirudha Rajguru
Documents
Termination director company with name
Date: 26 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Grove
Documents
Accounts with accounts type dormant
Date: 04 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Change person director company with change date
Date: 02 Dec 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Rajendra Jeshang
Documents
Change person director company with change date
Date: 02 Dec 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Terence John Grove
Documents
Change registered office address company with date old address
Date: 21 Nov 2011
Action Date: 21 Nov 2011
Category: Address
Type: AD01
Old address: Innovis House 108 High Street Crawley West Sussex RH10 1AS
Change date: 2011-11-21
Documents
Accounts with accounts type dormant
Date: 02 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Termination secretary company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Nelson
Documents
Accounts with accounts type dormant
Date: 16 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Accounts with accounts type dormant
Date: 02 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 25 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 29/01/09\gbp si 2@33=66\gbp ic 132/198\
Documents
Legacy
Date: 25 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 29/01/09\gbp si 2@33=66\gbp ic 66/132\
Documents
Resolution
Date: 25 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Legacy
Date: 31 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 31/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
Documents
Accounts with accounts type dormant
Date: 05 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / terence grove / 27/05/2008
Documents
Legacy
Date: 14 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 14/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ
Documents
Legacy
Date: 21 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 24 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 24 May 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 10 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jul 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Resolution
Date: 12 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/00; full list of members
Documents
Legacy
Date: 12 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 11/11/99--------- £ si 1@33=33 £ ic 66/99
Documents
Some Companies
2 CORNBROOK ROAD,AYLESBURY,HP21 8QD
Number: | 11851050 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINK ENGINEERING & MAINTENANCE SUPPLIES LIMITED
19 WARREN PARK WAY,LEICESTER,LE19 4SA
Number: | 01775386 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ROCKFEL ROAD,HUNGERFORD,RG17 8NG
Number: | 06552004 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CHEQUERGATE,LOUTH,LN11 0LJ
Number: | 07493438 |
Status: | ACTIVE |
Category: | Private Limited Company |
TATTON BUILDING CONTRACTORS LIMITED
2 ROWLAND STREET,STOKE-ON-TRENT,ST3 4ER
Number: | 06997993 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 FROGMORE STREET,,BS1 5NA
Number: | 02681075 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |