13 JEWS WALK TENANTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 04276257 |
Category | Private Limited Company |
Incorporated | 23 Aug 2001 |
Age | 22 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
13 JEWS WALK TENANTS ASSOCIATION LIMITED is an active private limited company with number 04276257. It was incorporated 22 years, 9 months, 5 days ago, on 23 August 2001. The company address is 13 Jews Walk 13 Jews Walk, London, SE26 6PJ.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 15 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 11 Nov 2022
Action Date: 19 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Taras Dance-Panas
Termination date: 2022-09-19
Documents
Appoint person director company with name date
Date: 11 Nov 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-20
Officer name: George Phillip Anthony Deslandes
Documents
Confirmation statement with updates
Date: 14 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Appoint person director company with name date
Date: 14 Sep 2022
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Georgina Rachel Mary Brown
Appointment date: 2012-11-01
Documents
Appoint person director company with name date
Date: 12 Aug 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-21
Officer name: Lisa Lilian Harris
Documents
Termination director company with name termination date
Date: 11 Aug 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miranda Harding Graesser
Termination date: 2022-07-21
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Appoint person director company with name date
Date: 03 Sep 2021
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-17
Officer name: Dr Lucy Sarah Eve Vermont
Documents
Termination director company with name termination date
Date: 03 Sep 2021
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Glazier
Termination date: 2020-09-17
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type total exemption full
Date: 14 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Second filing of director appointment with name
Date: 30 Sep 2016
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP01
Officer name: Miranda Harding Graesser
Documents
Change person director company with change date
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-30
Officer name: Miss Miranda Harding Graesser
Documents
Appoint person secretary company with name date
Date: 29 Aug 2016
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Georgina Rachel Mary Brown
Appointment date: 2012-11-01
Documents
Confirmation statement with updates
Date: 29 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Appoint person director company with name date
Date: 29 Aug 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Miranda Harding Graesser
Appointment date: 2016-05-13
Documents
Termination director company with name termination date
Date: 29 Aug 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-13
Officer name: Chi Wong
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Appoint person director company with name date
Date: 15 Sep 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-15
Officer name: Ms Karien Van Huyssteen
Documents
Appoint person director company with name date
Date: 15 Sep 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-15
Officer name: Ms Julia Brandreth
Documents
Termination director company with name termination date
Date: 11 Sep 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Mckeown
Termination date: 2015-05-14
Documents
Termination director company with name termination date
Date: 11 Sep 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Mckeown
Termination date: 2015-05-14
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Change person director company with change date
Date: 30 Aug 2014
Action Date: 30 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-30
Officer name: Claire Thompson
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Taras Dance-Panas
Documents
Termination director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beverley Fountain
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Termination secretary company
Date: 27 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination director company with name
Date: 26 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Bister
Documents
Change person secretary company with change date
Date: 26 Aug 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-01
Officer name: David Roger Bister
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Glazier
Change date: 2010-08-23
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chi Wong
Change date: 2010-08-23
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claire Thompson
Change date: 2010-08-23
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-23
Officer name: Neil Mckeown
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Roger Bister
Change date: 2010-08-23
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-23
Officer name: Beverley Jane Fountain
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2009
Action Date: 23 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-23
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/07; no change of members
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/06; full list of members
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 09 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/05; no change of members
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/04; no change of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 27 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/02; full list of members
Documents
Some Companies
DYNAMIC THERAPY TRAINING LIMITED
KINGFISHER HOUSE, HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX
Number: | 11683278 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ROEBUCK GREEN 18,SL1 5QY,SL1 5QY
Number: | 11057819 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADIUS HOUSE 51 CLARENDON ROAD,WATFORD,WD17 1HP
Number: | 10786215 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 IRESON VILLAS,WINCANTON,BA9 9LG
Number: | 03467007 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 HIGH STREET,FISHGUARD,SA65 9AU
Number: | 10773267 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLATE QUARRY HOUSE 117 EDENDOIT ROAD,DUNGANNON,BT70 2RG
Number: | NI611916 |
Status: | ACTIVE |
Category: | Private Limited Company |