127 LONDON ROAD (CHATTERIS) LIMITED
Status | ACTIVE |
Company No. | 04472725 |
Category | Private Limited Company |
Incorporated | 28 Jun 2002 |
Age | 21 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
127 LONDON ROAD (CHATTERIS) LIMITED is an active private limited company with number 04472725. It was incorporated 21 years, 11 months, 4 days ago, on 28 June 2002. The company address is Silver Maples Silver Maples, Chatteris, PE16 6LG, Cambridgeshire.
Company Fillings
Accounts with accounts type dormant
Date: 23 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type dormant
Date: 21 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type dormant
Date: 24 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type dormant
Date: 04 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 04 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Termination director company with name termination date
Date: 04 Jul 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-23
Officer name: Peter Ajgarni
Documents
Accounts with accounts type dormant
Date: 12 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Notification of a person with significant control statement
Date: 20 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type dormant
Date: 08 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Accounts with accounts type dormant
Date: 11 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type dormant
Date: 03 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Termination director company with name termination date
Date: 22 Jan 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-07
Officer name: Michelle Hannah Ward
Documents
Accounts with accounts type dormant
Date: 05 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: 05 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type dormant
Date: 10 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type dormant
Date: 16 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: 08 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Change person director company with change date
Date: 08 Jul 2012
Action Date: 02 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-02
Officer name: Mr Martin John Hall
Documents
Accounts with accounts type dormant
Date: 08 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type dormant
Date: 18 Aug 2011
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: 05 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Appoint person director company with name
Date: 19 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Jane Hughes
Documents
Termination director company with name
Date: 19 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Cairey
Documents
Accounts with accounts type dormant
Date: 26 Jul 2010
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: 14 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michelle Hannah Ward
Change date: 2010-06-01
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin John Hall
Change date: 2010-06-01
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Peter Ajgarni
Documents
Accounts with accounts type dormant
Date: 06 Jul 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed michelle hannah ward
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed peter ajgarni
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed martin john hall
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed keith ronald cairey
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary lois jean hall logged form
Documents
Accounts with accounts type dormant
Date: 25 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jul 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Aug 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Legacy
Date: 05 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 05 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 25 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 25/03/04 from: silver maples 9 honey lane chatteris cambridgeshire PE16 6LG
Documents
Legacy
Date: 25 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 27/02/04 from: red pines danesbury park bengeo hertfordshire SG14 3HX
Documents
Legacy
Date: 30 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/03; full list of members
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 26/07/02 from: 312B high street orpington kent BR6 0NG
Documents
Some Companies
A11 2 ALEXANDRA GATE,CARDIFF,CF24 2SA
Number: | 06401230 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTBOURNE SECURITY SERVICES LIMITED
57 QUEENS CRESCENT,EASTBOURNE,BN23 6JS
Number: | 11114865 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 7, HARMONY COURT,GLASGOW,G51 3HN
Number: | SC147603 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 SUDLEY ROAD,BOGNOR REGIS,PO21 1EU
Number: | 07688561 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STRATTON WOLD,,CIRENCESTER,GL7 2JY
Number: | 06371302 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MALLARD CLOSE,BIRMINGHAM,B27 6BN
Number: | 02273204 |
Status: | ACTIVE |
Category: | Private Limited Company |