107 TIERNEY ROAD RESIDENTS COMPANY 2001 LIMITED
Status | ACTIVE |
Company No. | 04200634 |
Category | Private Limited Company |
Incorporated | 17 Apr 2001 |
Age | 23 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
107 TIERNEY ROAD RESIDENTS COMPANY 2001 LIMITED is an active private limited company with number 04200634. It was incorporated 23 years, 1 month, 21 days ago, on 17 April 2001. The company address is 41 Ashburnham Grove, London, SE10 8UL.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Resolution
Date: 23 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Termination director company
Date: 31 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Mdjgan Mimi Hajeer
Documents
Termination director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Aronow
Documents
Termination director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Aronow
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Joseph Aronow
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-17
Officer name: Julie Katherine Wilkinson
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Joseph Aronow
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Adam Harwood
Change date: 2010-04-17
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-17
Officer name: Annette Schmidt
Documents
Change registered office address company with date old address
Date: 06 May 2010
Action Date: 06 May 2010
Category: Address
Type: AD01
Old address: 107D Tierney Road London SW2 4QH
Change date: 2010-05-06
Documents
Termination director company with name
Date: 04 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sonya Lipczynska
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/06; full list of members
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/05; full list of members
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/04; full list of members
Documents
Legacy
Date: 26 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 22/07/03--------- £ si 1@1=1 £ ic 3/4
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 07/07/03 from: 21 station road watford hertfordshire WD17 1HT
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/03; change of members
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Resolution
Date: 05 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/02; full list of members
Documents
Legacy
Date: 01 Jun 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 04/07/01 from: 20 station road watford hertfordshire WD17 1JH
Documents
Legacy
Date: 28 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 26/05/01--------- £ si 1@1=1 £ ic 2/3
Documents
Certificate change of name company
Date: 20 Jun 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mablaw 427 LIMITED\certificate issued on 20/06/01
Documents
Legacy
Date: 11 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/02 to 31/03/02
Documents
Some Companies
AMS MEDICAL ACCOUNTANTS, FLOOR 2,,MANCHESTER,M1 3BE
Number: | 09794674 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN
Number: | 06797274 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ELIZABETHAN WAY,BRAMPTON, HUNTINGDON,PE28 4SU
Number: | 10911920 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 04740289 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH MEAD HOUSE,BOLTON,BL1 3NB
Number: | 11436289 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATEGIC PROPERTY CORPORATION LIMITED
C/O WILLIAMSON & CROFT LLP,MANCHESTER,M2 4AH
Number: | 11861198 |
Status: | ACTIVE |
Category: | Private Limited Company |