61/63 HARBOROUGH ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04454959 |
Category | Private Limited Company |
Incorporated | 05 Jun 2002 |
Age | 21 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
61/63 HARBOROUGH ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 04454959. It was incorporated 21 years, 11 months, 26 days ago, on 05 June 2002. The company address is 63 Harborough Road, London, SW16 2XP, England.
Company Fillings
Accounts with accounts type dormant
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Address
Type: AD01
Old address: 63 Harborough Road Harborough Road London SW16 2XP England
Change date: 2022-06-13
New address: 63 Harborough Road London SW16 2XP
Documents
Confirmation statement with updates
Date: 13 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type dormant
Date: 09 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-09
New address: 63 Harborough Road Harborough Road London SW16 2XP
Old address: 87 Marlborough Road London N19 4PA England
Documents
Appoint person director company with name date
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Olivia Emily Hogg
Appointment date: 2022-06-09
Documents
Notification of a person with significant control
Date: 09 Jun 2022
Action Date: 07 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Olivia Emily Hogg
Notification date: 2022-01-07
Documents
Termination director company with name termination date
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Murray Foskett
Termination date: 2022-06-09
Documents
Termination director company with name termination date
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Power
Termination date: 2022-06-09
Documents
Cessation of a person with significant control
Date: 09 Jun 2022
Action Date: 07 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-07
Psc name: Paul Murray Foskett
Documents
Cessation of a person with significant control
Date: 09 Jun 2022
Action Date: 07 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-07
Psc name: Catherine Power
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-29
New address: 87 Marlborough Road London N19 4PA
Old address: 78 Britford Lane Sailsbury Wiltshire SP2 8AJ
Documents
Accounts with accounts type dormant
Date: 07 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type dormant
Date: 30 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type dormant
Date: 24 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type dormant
Date: 02 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 10 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type dormant
Date: 05 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type dormant
Date: 13 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 21 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Address
Type: AD01
Old address: Primrose Cottage Speldhurst Road Langton Green Tunbridge Wells Kent TN3 0JH
Change date: 2015-06-15
New address: 78 Britford Lane Sailsbury Wiltshire SP2 8AJ
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Accounts with accounts type dormant
Date: 16 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 30 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 30 Jun 2013
Action Date: 30 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-30
Old address: 61 Harborough Road Streatham London SW16 2XP
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type dormant
Date: 05 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Accounts with accounts type dormant
Date: 12 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Change person director company with change date
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-22
Officer name: Rebecca Louise Profit
Documents
Accounts with accounts type dormant
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Change person director company with change date
Date: 27 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leonie Christina Profit
Change date: 2010-06-05
Documents
Change person director company with change date
Date: 27 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-05
Officer name: Paul Murray Foskett
Documents
Change person director company with change date
Date: 27 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-05
Officer name: Rebecca Louise Profit
Documents
Change person director company with change date
Date: 27 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-05
Officer name: Catherine Power
Documents
Accounts with accounts type dormant
Date: 14 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/06; full list of members
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 19 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/05; full list of members
Documents
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Feb 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/03; full list of members
Documents
Legacy
Date: 01 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 01/07/03 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA
Documents
Accounts with accounts type dormant
Date: 07 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 31/12/02
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 04 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 07/06/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
CATHERINE MILLER HOUSE LIMITED
13-17,LEIGH ON SEA,SS9 1LB
Number: | 04723229 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLUCAS AVIATION SERVICES LIMITED
10A CASTLE MEADOW,NORWICH,NR1 3DE
Number: | 08587033 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PRINCE ALBERT ROAD,LONDON,NW1 7SN
Number: | 10453141 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ALEXANDRA ROAD,ABERYSTWYTH,SY23 1LE
Number: | 08006190 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MEADOWSIDE,ABINGDON,OX14 5DX
Number: | 11598194 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE,PLYMOUTH,PL8 1JQ
Number: | 09550901 |
Status: | ACTIVE |
Category: | Private Limited Company |