223 PUTNEY BRIDGE ROAD (MANAGEMENT COMPANY) LIMITED
Status | ACTIVE |
Company No. | 04242900 |
Category | Private Limited Company |
Incorporated | 28 Jun 2001 |
Age | 22 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
223 PUTNEY BRIDGE ROAD (MANAGEMENT COMPANY) LIMITED is an active private limited company with number 04242900. It was incorporated 22 years, 11 months, 9 days ago, on 28 June 2001. The company address is 22 Avenue Road, Stratford-upon-avon, CV37 6UW, England.
Company Fillings
Confirmation statement with no updates
Date: 04 May 2024
Action Date: 16 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-16
Documents
Accounts with accounts type dormant
Date: 28 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 16 Apr 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2023
Action Date: 16 Apr 2023
Category: Address
Type: AD01
New address: 22 Avenue Road Stratford-upon-Avon CV37 6UW
Old address: 223C Putney Bridge Road Putney London SW15 2PX
Change date: 2023-04-16
Documents
Appoint person director company with name date
Date: 16 Apr 2023
Action Date: 16 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-16
Officer name: Ms Maria Katherine Hart
Documents
Appoint person director company with name date
Date: 16 Apr 2023
Action Date: 16 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Mallandain
Appointment date: 2023-04-16
Documents
Notification of a person with significant control
Date: 16 Apr 2023
Action Date: 16 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-04-16
Psc name: Maria Katherine Hart
Documents
Notification of a person with significant control
Date: 16 Apr 2023
Action Date: 16 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Mallandain
Notification date: 2023-04-16
Documents
Cessation of a person with significant control
Date: 16 Apr 2023
Action Date: 16 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-16
Psc name: Nicholas Ian Woolaway
Documents
Cessation of a person with significant control
Date: 16 Apr 2023
Action Date: 16 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tiffany Elizabeth Levy
Cessation date: 2023-04-16
Documents
Termination director company with name termination date
Date: 16 Apr 2023
Action Date: 16 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Ian Woolaway
Termination date: 2023-04-16
Documents
Termination director company with name termination date
Date: 16 Apr 2023
Action Date: 16 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-16
Officer name: Tiffany Elizabeth Levy
Documents
Accounts with accounts type dormant
Date: 05 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Accounts with accounts type dormant
Date: 20 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Accounts with accounts type dormant
Date: 02 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type dormant
Date: 05 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type dormant
Date: 01 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 01 Jul 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lucy Elizabeth Jones
Notification date: 2018-06-30
Documents
Cessation of a person with significant control
Date: 30 Jun 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Yolanda Woolaway
Cessation date: 2018-06-30
Documents
Notification of a person with significant control
Date: 30 Jun 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tiffany Elizabeth Levy
Notification date: 2018-06-30
Documents
Confirmation statement with updates
Date: 30 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Notification of a person with significant control
Date: 30 Jun 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Yolanda Woolaway
Notification date: 2018-06-30
Documents
Notification of a person with significant control
Date: 30 Jun 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-30
Psc name: Nicholas Ian Woolaway
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Termination director company with name termination date
Date: 05 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-03
Officer name: Alison Rigg
Documents
Appoint person director company with name date
Date: 05 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-03
Officer name: Ms Lucy Elizabeth Jones
Documents
Accounts with accounts type dormant
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type dormant
Date: 11 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type dormant
Date: 01 Jul 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: 30 Jun 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Appoint person director company with name date
Date: 14 Aug 2014
Action Date: 28 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-03-28
Officer name: Mrs Alison Rigg
Documents
Change person director company with change date
Date: 14 Aug 2014
Action Date: 02 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Ian Woolaway
Change date: 2013-08-02
Documents
Termination director company with name termination date
Date: 14 Aug 2014
Action Date: 28 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-28
Officer name: Melanie Goulden
Documents
Accounts with accounts type dormant
Date: 14 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 14 Aug 2014
Action Date: 28 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-28
Officer name: Melanie Goulden
Documents
Accounts with accounts type dormant
Date: 01 Jul 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: 27 Jun 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Appoint person director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tiffany Elizabeth Levy
Documents
Termination director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandra Thrower
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Accounts with accounts type dormant
Date: 01 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type dormant
Date: 25 Mar 2012
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: 10 Jul 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Accounts with accounts type dormant
Date: 22 Feb 2011
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: 28 Jun 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 26 Jun 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-26
Officer name: Alexandra Katherine Thrower
Documents
Change person director company with change date
Date: 26 Jun 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Ian Woolaway
Change date: 2010-06-26
Documents
Change person director company with change date
Date: 26 Jun 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Melanie Goulden
Change date: 2010-06-26
Documents
Accounts with accounts type dormant
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 27 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alexandra thrower / 17/06/2009
Documents
Accounts with accounts type dormant
Date: 04 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alexandra thrower / 26/06/2008
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed alexandra thrower
Documents
Legacy
Date: 09 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 09/06/2008 from 150 upper richmond road west east sheen london SW14 8DP
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary melanie goulden
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas ian woolaway
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul russell
Documents
Accounts with accounts type dormant
Date: 29 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/07; change of members
Documents
Accounts with accounts type dormant
Date: 15 Aug 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type dormant
Date: 26 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 10 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; full list of members
Documents
Legacy
Date: 10 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 10/06/05 from: 150 upper richmond road west east sheen london SW14 8DP
Documents
Accounts with accounts type dormant
Date: 03 Jun 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 01 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 01 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Mar 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 28/06/02; full list of members
Documents
Legacy
Date: 04 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 04/07/02 from: middleton house 38 monkgate york yorkshire YO31 7PF
Documents
Legacy
Date: 07 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 16/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Certificate change of name company
Date: 03 Jul 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 223 putney bridge (management co mpany) LIMITED\certificate issued on 03/07/01
Documents
Some Companies
DAVIES JOHN ACCOUNTANTS,LLANDRINDOD WELLS,LD1 5DH
Number: | 11535237 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR EXCHEQUER COURT,LONDON,EC3A 8AA
Number: | 05593411 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BANK BUSINESS CENTRE CHURCH STREET,WEDNESBURY,WS10 8DU
Number: | 07641560 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 WILLOW HERB WAY,PEVENSEY,BN24 5FZ
Number: | 11299619 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WHARF ROAD,GRANTHAM,NG31 6BA
Number: | 10380747 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | IP13987R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |