21 PARK ROAD RESIDENTS LIMITED

37 Winchester Road, Twickenham, TW1 1LE, England
StatusACTIVE
Company No.04350633
CategoryPrivate Limited Company
Incorporated10 Jan 2002
Age22 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

21 PARK ROAD RESIDENTS LIMITED is an active private limited company with number 04350633. It was incorporated 22 years, 5 months, 3 days ago, on 10 January 2002. The company address is 37 Winchester Road, Twickenham, TW1 1LE, England.



Company Fillings

Accounts with accounts type dormant

Date: 12 Jun 2024

Action Date: 05 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2020

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emily Ruth Watson

Notification date: 2019-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 18 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-18

Officer name: Ms Emily Ruth Watson

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2020

Action Date: 18 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Richmon

Change date: 2020-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-15

Officer name: Laura Patricia May

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2020

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laura Patricia May

Cessation date: 2019-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

Old address: Garden Flat, 14 Lion Gate Gardens Richmond Surrey TW9 2DW

Change date: 2020-01-15

New address: 37 Winchester Road Twickenham TW1 1LE

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jan 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2015

Action Date: 18 Jan 2015

Category: Address

Type: AD01

Old address: C/O Laura May 156 Grattons Drive Crawley West Sussex RH10 3JP England

New address: Garden Flat, 14 Lion Gate Gardens Richmond Surrey TW9 2DW

Change date: 2015-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2014

Action Date: 01 May 2014

Category: Address

Type: AD01

Old address: C/O C/O Laura May Garden Flat 14 Lion Gate Gardens Richmond Surrey TW9 2DW

Change date: 2014-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2012

Action Date: 08 May 2012

Category: Address

Type: AD01

Old address: 21 Park Road Richmond Surrey TW10 6NS

Change date: 2012-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-09

Officer name: Paul David Holliday

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-09

Officer name: Mrs Laura Patricia May

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-10

Officer name: Anthony Richman

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 31 Aug 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-08-31

Officer name: Miss Laura Patricia Knowles

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Sapsford

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul David Holliday

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / laura knowles / 07/01/2008

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed laura patricia knowles

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lee robinson

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/07/04

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 17/07/04--------- £ si 4@1=4 £ ic 2/6

Documents

View document PDF

Miscellaneous

Date: 07 Feb 2005

Category: Miscellaneous

Type: MISC

Description: Minutes 170704

Documents

View document PDF

Resolution

Date: 07 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2005

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 05/02/02 from: 280 grays inn road london WC1X 8EB

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 10 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A STAR TAXIS LTD

132A BRISTOL ROAD,GLOUCESTER,GL1 5SR

Number:11192099
Status:ACTIVE
Category:Private Limited Company

BHJT (HOLDINGS) LIMITED

LEIGH HOUSE,LEEDS,LS1 2JT

Number:06203345
Status:ACTIVE
Category:Private Limited Company

DBM GLOBAL LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:05417801
Status:ACTIVE
Category:Private Limited Company

MAGRATHEA PROPERTY CONSULTANTS LIMITED

CABER FARM,CROGLIN,CA4 9SF

Number:07117651
Status:ACTIVE
Category:Private Limited Company

PLUMTREE HYDROBLAST LTD

10 COTGRAVE ROAD,PLUMTREE,NG12 5NX

Number:11038662
Status:ACTIVE
Category:Private Limited Company

RICHARD DRURY PROPERTIES LIMITED

KRESTON REEVES LLP, SPRINGFIELD HOUSE,HORSHAM,RH12 2RG

Number:00447857
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source