35 BIRDHURST ROAD LIMITED
Status | ACTIVE |
Company No. | 04012063 |
Category | Private Limited Company |
Incorporated | 09 Jun 2000 |
Age | 23 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
35 BIRDHURST ROAD LIMITED is an active private limited company with number 04012063. It was incorporated 23 years, 11 months, 22 days ago, on 09 June 2000. The company address is C/O Southern Counties Mgnt Ltd Suite F12 Eden Hse C/O Southern Counties Mgnt Ltd Suite F12 Eden Hse, Edenbridge, TN8 6HF, Kent.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Bartley
Appointment date: 2021-07-13
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 09 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-04
Officer name: Andrew Maurice Berry
Documents
Termination secretary company with name termination date
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-09
Officer name: Andrew Maurice Berry
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Appoint person director company with name date
Date: 23 Nov 2016
Action Date: 15 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-15
Officer name: Miss Samantha Wilkinson
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Termination director company with name termination date
Date: 16 Jun 2016
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-28
Officer name: Stephen Savory
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Stephen Savory
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Maurice Berry
Change date: 2010-05-01
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claudette Cadien Nelson
Change date: 2010-05-01
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Nicola Jane Robinson
Documents
Change corporate secretary company with change date
Date: 09 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Southern Counties Management
Change date: 2010-05-01
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Legacy
Date: 09 May 2009
Category: Officers
Type: 288a
Description: Director appointed stephen savory
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed nicola jane robinson
Documents
Legacy
Date: 28 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 28/12/2008 from suite F12 southern counties management LIMITED eden house enterprise way edenbridge kent TN8 6HF
Documents
Legacy
Date: 21 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 21/11/2008 from c/o management direct (uk) LIMITED suite c 42 station road east oxted surrey RH8 0PG
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / management direct (uk) LIMITED / 30/10/2008
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed claudette cadien nelson
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/06; full list of members
Documents
Accounts with accounts type full
Date: 20 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/05; full list of members
Documents
Accounts with accounts type full
Date: 27 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/04; full list of members
Documents
Legacy
Date: 23 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 15/07/04 from: 1ST floor christopher wren yd 117 high street croydon CR0 1QG
Documents
Legacy
Date: 19 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/03; full list of members
Documents
Accounts with accounts type full
Date: 02 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 10 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/02; full list of members
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/01; full list of members
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
27 CHATFIELD ROAD,CROYDON,CR0 3LA
Number: | 09022800 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HAWTHORN GROVE,OMAGH,BT79 7HY
Number: | NI656056 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 GUILDFORD ROAD,BRISTOL,BS4 4BG
Number: | 09959459 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOW FREQUENCY SOLUTIONS LIMITED
12 KEMPSFIELD,DEVIZES,SN10 5AX
Number: | 07814945 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINSGATE,LONDON,EC1V 9EE
Number: | 10588664 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 DUNGELLS FARM CLOSE,YATELEY,GU46 6DY
Number: | 07823361 |
Status: | ACTIVE |
Category: | Private Limited Company |