SIXTY EIGHT LIMITED
Status | ACTIVE |
Company No. | 04321365 |
Category | Private Limited Company |
Incorporated | 13 Nov 2001 |
Age | 22 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SIXTY EIGHT LIMITED is an active private limited company with number 04321365. It was incorporated 22 years, 6 months, 18 days ago, on 13 November 2001. The company address is Flat 3, 68 Sydenham Park, London, SE26 4DP, England.
Company Fillings
Confirmation statement with updates
Date: 26 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change to a person with significant control
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Gemma Marie White
Change date: 2023-07-03
Documents
Confirmation statement with updates
Date: 27 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type dormant
Date: 22 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Notification of a person with significant control
Date: 30 Jul 2022
Action Date: 20 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Naledi Lenah Adam
Notification date: 2022-05-20
Documents
Notification of a person with significant control
Date: 30 Jul 2022
Action Date: 20 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Luke Tristan Rees
Notification date: 2022-05-20
Documents
Cessation of a person with significant control
Date: 17 Jun 2022
Action Date: 20 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-20
Psc name: Kathleen Antoinette Gaffney
Documents
Appoint person director company with name date
Date: 17 Jun 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-20
Officer name: Ms Naledi Lenah Adam
Documents
Appoint person director company with name date
Date: 17 Jun 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-20
Officer name: Mr Luke Tristan Rees
Documents
Termination director company with name termination date
Date: 17 Jun 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Antoinette Gaffney
Termination date: 2022-05-20
Documents
Confirmation statement with updates
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Change person director company with change date
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-10
Officer name: Miss Kathleen Antoinette Gaffney
Documents
Change person director company with change date
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Gemma Marie White
Change date: 2021-11-10
Documents
Appoint person director company with name date
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-10
Officer name: Miss Gemma Marie White
Documents
Change person director company with change date
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-10
Officer name: Miss Kathleen Antoinette Gaffney
Documents
Notification of a person with significant control
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-11-10
Psc name: Gemma Marie White
Documents
Termination director company with name termination date
Date: 03 Nov 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-29
Officer name: Jessica Horne
Documents
Cessation of a person with significant control
Date: 03 Nov 2021
Action Date: 29 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jessica Horne
Cessation date: 2021-06-29
Documents
Accounts with accounts type dormant
Date: 03 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Gazette filings brought up to date
Date: 15 May 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 21 Dec 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Address
Type: AD01
Old address: C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN
New address: Flat 3, 68 Sydenham Park London SE26 4DP
Change date: 2020-12-01
Documents
Gazette filings brought up to date
Date: 08 May 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Notification of a person with significant control
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jessica Horne
Notification date: 2019-02-19
Documents
Notification of a person with significant control
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-07
Psc name: Kathleen Antoinette Gaffney
Documents
Cessation of a person with significant control
Date: 06 Feb 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-31
Psc name: Residential Block Management Services Ltd
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Termination secretary company with name termination date
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Residential Block Management Services Limited
Termination date: 2019-01-15
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Appoint person director company with name date
Date: 06 Sep 2016
Action Date: 25 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jessica Horne
Appointment date: 2016-08-25
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Termination director company with name termination date
Date: 24 Nov 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Jayne Pitt
Termination date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type dormant
Date: 14 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Accounts with accounts type dormant
Date: 07 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Appoint corporate secretary company with name
Date: 08 May 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Residential Block Management Services Limited
Documents
Change registered office address company with date old address
Date: 08 May 2013
Action Date: 08 May 2013
Category: Address
Type: AD01
Change date: 2013-05-08
Old address: Flat 3 68 Sydenham Park London SE26 4DP
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Accounts with accounts type dormant
Date: 17 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Appoint person director company with name
Date: 04 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kathleen Gaffney
Documents
Termination director company with name
Date: 04 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Jennings
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2011
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Accounts with accounts type dormant
Date: 03 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Appoint person director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emma Jayne Pitt
Documents
Termination secretary company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angela Mcfarlane
Documents
Termination director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Melloy
Documents
Accounts with accounts type dormant
Date: 15 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Termination director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Melloy
Documents
Termination secretary company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angela Mcfarlane
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2009
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Change person director company with change date
Date: 05 Dec 2009
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-05
Officer name: James Edwin Melloy
Documents
Change person director company with change date
Date: 05 Dec 2009
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-05
Officer name: Jason Anthony Barry Jennings
Documents
Accounts with accounts type dormant
Date: 28 Nov 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Change registered office address company with date old address
Date: 28 Nov 2009
Action Date: 28 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-28
Old address: 314 Lewisham High Street London SE13 6JZ
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
Legacy
Date: 25 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 25/11/2008 from flat 3 68 sydenham park london SE26 4DP
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director caroline woodhouse
Documents
Accounts with accounts type dormant
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/06; full list of members
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 31 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 13 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/02; full list of members
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 13/11/01--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 28 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL015038 |
Status: | ACTIVE |
Category: | Limited Partnership |
C/O D P C CHARTERED ACCOUNTANTS,STOKE ON TRENT,ST4 2QY
Number: | 02039404 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAR HOUSE,CROWBOROUGH,TN6 1NR
Number: | 11363884 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14,CANNOCK,WS11 1DB
Number: | 11127506 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 WYMONDLEY ROAD,HITCHIN,SG4 9PX
Number: | 11124414 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIM REVETT PRESTIGE MOTOR VEHICLE SERVICING LTD
UNIT 16 MERCERS ROAD,BURY ST EDMUNDS SUFFOLK,IP32 7HX
Number: | 10582826 |
Status: | ACTIVE |
Category: | Private Limited Company |