SOUTHERTON ROAD LIMITED
Status | ACTIVE |
Company No. | 04124841 |
Category | Private Limited Company |
Incorporated | 13 Dec 2000 |
Age | 23 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SOUTHERTON ROAD LIMITED is an active private limited company with number 04124841. It was incorporated 23 years, 5 months, 20 days ago, on 13 December 2000. The company address is Flat 1 58 Southerton Road Flat 1 58 Southerton Road, London, W6 0PH.
Company Fillings
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Accounts with accounts type unaudited abridged
Date: 23 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type unaudited abridged
Date: 19 May 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type unaudited abridged
Date: 07 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-29
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-29
Documents
Termination secretary company with name termination date
Date: 17 May 2016
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Andrew Olds
Termination date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Appoint person director company with name date
Date: 15 Jan 2016
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Lukins
Appointment date: 2015-01-16
Documents
Termination director company with name termination date
Date: 15 Jan 2016
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kay Bedford
Termination date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2015
Action Date: 29 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Appoint person director company with name date
Date: 05 Dec 2014
Action Date: 14 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rong Wang
Appointment date: 2014-04-14
Documents
Termination director company with name termination date
Date: 01 Dec 2014
Action Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-14
Officer name: Christopher Andrew Olds
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2014
Action Date: 29 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-29
Documents
Annual return company with made up date
Date: 16 Dec 2013
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2013
Action Date: 29 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2012
Action Date: 29 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-29
Documents
Annual return company with made up date
Date: 20 Dec 2011
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2011
Action Date: 29 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-29
Documents
Annual return company with made up date
Date: 22 Dec 2010
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Termination secretary company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stardata Business Services Limited
Documents
Change registered office address company with date old address
Date: 09 Nov 2010
Action Date: 09 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-09
Old address: Harben House Harben Parade Finchley Road London NW3 6LH
Documents
Appoint person secretary company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Christopher Andrew Olds
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2010
Action Date: 29 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 13 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kay Bedford
Change date: 2009-12-13
Documents
Change corporate secretary company with change date
Date: 27 Jan 2010
Action Date: 13 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-13
Officer name: Stardata Business Services Limited
Documents
Termination director company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Olds
Documents
Appoint person director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Angelo Repole
Documents
Appoint person director company with name
Date: 20 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Andrew Olds
Documents
Appoint person director company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Andrew Olds
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david dyas
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director diana riley
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2008
Action Date: 29 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-29
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2007
Action Date: 29 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-29
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/06; full list of members
Documents
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2006
Action Date: 29 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-29
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/04; full list of members
Documents
Legacy
Date: 20 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 20/08/04 from: first priority housing management parkway house sheen lane east sheen london SW14 8LS
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 31 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 02 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/02; full list of members
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 06 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 06/12/01 from: 42 sinclair road london W14 0NH
Documents
Legacy
Date: 21 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 12/02/01--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 09 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/01 to 29/09/01
Documents
Legacy
Date: 08 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
HILL COTTAGE INDUSTRIES LIMITED
WEST WELL FARM BARTON ROAD,BUCKINGHAM,MK18 4BD
Number: | 04711967 |
Status: | ACTIVE |
Category: | Private Limited Company |
INCOLA ASHFORD DEVELOPMENTS LIMITED
8/9 COLLEGE PLACE,SOUTHAMPTON,SO15 2FF
Number: | 09205937 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTHOLM WESTFIELD ROAD,ROTHERHAM,S62 6HD
Number: | 11134086 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FINSBURY SQUARE,LONDON,EC2A 1AF
Number: | 02646013 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MORE LONDON PLACE,LONDON,SE1 2AF
Number: | 01950048 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 QUEEN ANNES TERRACE,LEATHERHEAD,KT22 7HR
Number: | 09415251 |
Status: | ACTIVE |
Category: | Private Limited Company |