THE BOOKSHOP ON THE HEATH LIMITED
Status | ACTIVE |
Company No. | 04755363 |
Category | Private Limited Company |
Incorporated | 07 May 2003 |
Age | 21 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
THE BOOKSHOP ON THE HEATH LIMITED is an active private limited company with number 04755363. It was incorporated 21 years, 1 month, 8 days ago, on 07 May 2003. The company address is 74 Tranquil Vale, London, SE3 0BW.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 07 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-07
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Gazette filings brought up to date
Date: 14 Nov 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Confirmation statement with no updates
Date: 25 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Termination secretary company with name termination date
Date: 12 Sep 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-16
Officer name: David Gordon Mackintosh Wilson
Documents
Appoint person secretary company with name date
Date: 12 Sep 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian James Irvine
Appointment date: 2017-08-16
Documents
Termination director company with name termination date
Date: 12 Sep 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-16
Officer name: David Gordon Mackintosh Wilson
Documents
Appoint person director company with name date
Date: 12 Sep 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-16
Officer name: Mr Ian James Irvine
Documents
Cessation of a person with significant control
Date: 12 Sep 2017
Action Date: 16 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-16
Psc name: David Gordon Mackintosh Wilson
Documents
Notification of a person with significant control
Date: 12 Sep 2017
Action Date: 16 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-16
Psc name: Ian James Irvine
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change account reference date company current shortened
Date: 14 Oct 2014
Action Date: 31 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-01
New date: 2015-05-31
Documents
Appoint person secretary company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr David Gordon Mackintosh Wilson
Documents
Appoint person director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr David Gordon Mackintosh Wilson
Documents
Termination secretary company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jasmine Platt
Documents
Termination director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jasmine Platt
Documents
Termination director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Platt
Documents
Change account reference date company current extended
Date: 28 May 2014
Action Date: 01 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-01
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Change registered office address company with date old address
Date: 17 May 2011
Action Date: 17 May 2011
Category: Address
Type: AD01
Change date: 2011-05-17
Old address: Neptune House, 70 Royal Hill London SE10 8RF
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Change person director company with change date
Date: 15 May 2010
Action Date: 26 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jasmine Lingli Platt
Change date: 2010-03-26
Documents
Change person director company with change date
Date: 15 May 2010
Action Date: 26 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Philip Platt
Change date: 2010-03-26
Documents
Change person secretary company with change date
Date: 15 May 2010
Action Date: 26 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jasmine Lingli Platt
Change date: 2010-03-26
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/08; full list of members
Documents
Legacy
Date: 30 May 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/07; full list of members
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/05; full list of members
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/04; full list of members
Documents
Legacy
Date: 29 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 31/03/04
Documents
Legacy
Date: 23 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ARGYLE ASSETS TECHNOLOGIES LIMITED
ALDGATE TOWER,LONDON,E1 8FA
Number: | 11657167 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL NAVIGATION LINE LIMITED
CITY GATE HOUSE,LONDON,E7 9HZ
Number: | 11717988 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE,ABERDEEN,AB10 1XB
Number: | SC258703 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE ARCHES,LETCHWORTH GARDEN CITY,SG6 1UJ
Number: | 04077037 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRASER ROSS HOUSE,STAMFORD,PE9 1PJ
Number: | 08115424 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHAPEL COURT,LONDON,SE1 1HH
Number: | 01232343 |
Status: | ACTIVE |
Category: | Private Limited Company |