81 FELSHAM ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04001138 |
Category | |
Incorporated | 24 May 2000 |
Age | 23 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
81 FELSHAM ROAD MANAGEMENT COMPANY LIMITED is an active with number 04001138. It was incorporated 23 years, 11 months, 8 days ago, on 24 May 2000. The company address is C/O B20 Ltd Charwell House C/O B20 Ltd Charwell House, Alton, GU34 2PP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Aug 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Notification of a person with significant control statement
Date: 29 Jun 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 15 Jun 2023
Action Date: 07 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-07
Psc name: Michael John Davies
Documents
Accounts with accounts type dormant
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Change sail address company with old address new address
Date: 21 Jun 2022
Category: Address
Type: AD02
New address: Charwell House C/O B20 Ltd Wilsom Road Alton GU34 2PP
Old address: Charwell House C/O B20 Ltd Wilsom Road Alton GU34 2PP England
Documents
Change sail address company with old address new address
Date: 21 Jun 2022
Category: Address
Type: AD02
Old address: C/O Claire Davies 68 Erpingham Road London SW15 1BG United Kingdom
New address: Charwell House C/O B20 Ltd Wilsom Road Alton GU34 2PP
Documents
Move registers to registered office company with new address
Date: 20 Jun 2022
Category: Address
Type: AD04
New address: C/O B20 Ltd Charwell House Wilsom Road Alton GU34 2PP
Documents
Move registers to registered office company with new address
Date: 20 Jun 2022
Category: Address
Type: AD04
New address: C/O B20 Ltd Charwell House Wilsom Road Alton GU34 2PP
Documents
Change person director company with change date
Date: 20 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Madeleine Siena Lucey
Change date: 2022-06-15
Documents
Appoint person director company with name date
Date: 07 Jun 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Madeleine Siena Lucey
Appointment date: 2022-02-10
Documents
Termination director company with name termination date
Date: 07 Jun 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hamish Spencer Murray Mccall
Termination date: 2022-02-10
Documents
Accounts with accounts type dormant
Date: 27 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 18 May 2021
Action Date: 18 May 2021
Category: Address
Type: AD01
Old address: Flat 1 81 Felsham Road Putney London SW15 1BA
Change date: 2021-05-18
New address: C/O B20 Ltd Charwell House Wilsom Road Alton GU34 2PP
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type dormant
Date: 03 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 09 Jun 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 09 Jun 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 15 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 18 Jun 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 24 May 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint person director company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hamish Spencer Murray Mccall
Documents
Annual return company with made up date no member list
Date: 11 Jul 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Move registers to sail company
Date: 11 Jul 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date
Date: 28 Jul 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Accounts with accounts type total exemption small
Date: 11 May 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/05/09
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/05/08
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director caroline burbridge
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/05/07
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/05/06
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/05/05
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/05/04
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 02 Jun 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/05/03
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 30 May 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/05/02
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/05/01
Documents
Legacy
Date: 18 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 09/10/00 from: 2ND floor,mountbarrow house 12, elizabeth street, london, SW1W 9RB
Documents
Some Companies
CLIFFE HILL HOUSE 22-26 NOTTINGHAM ROAD,NOTTINGHAM,NG9 8AA
Number: | 08294467 |
Status: | ACTIVE |
Category: | Private Limited Company |
*, SHOWGROUND ROAD,SOMERSET,TA6 6AJ
Number: | 03431635 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BALLARDS LANE,,N3 1XW
Number: | 05157767 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARCEL A. WILSON WEALTH MANAGEMENT LTD
WILLOWBROOK HOUSE 25 CHURCH STREET,PETERBOROUGH,PE8 6QG
Number: | 05618721 |
Status: | ACTIVE |
Category: | Private Limited Company |
MRE PAVING AND GROUNDWORKS LIMITED
1 CITY ROAD EAST,MANCHESTER,M15 4PN
Number: | 08967401 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
STANLEY MOORE PROPERTY LIMITED
BERKELEY HOUSE STABLES,HUNGERFORD,RG17 8QP
Number: | 08982952 |
Status: | ACTIVE |
Category: | Private Limited Company |