TWENTY-FIRST CENTURY LAND (NO.5) LIMITED
Status | ACTIVE |
Company No. | 05030355 |
Category | Private Limited Company |
Incorporated | 30 Jan 2004 |
Age | 20 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
TWENTY-FIRST CENTURY LAND (NO.5) LIMITED is an active private limited company with number 05030355. It was incorporated 20 years, 4 months, 6 days ago, on 30 January 2004. The company address is 39 High Street, London, E17 7AD.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Oct 2018
Action Date: 27 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050303550006
Charge creation date: 2018-09-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Oct 2018
Action Date: 27 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-27
Charge number: 050303550005
Documents
Mortgage satisfy charge full
Date: 28 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 28 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 28 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050303550003
Documents
Mortgage satisfy charge full
Date: 28 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050303550004
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jul 2016
Action Date: 28 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050303550004
Charge creation date: 2016-06-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jun 2016
Action Date: 03 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-03
Charge number: 050303550003
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Howard Joseph
Change date: 2013-03-25
Documents
Change person secretary company with change date
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-03-25
Officer name: Mr Spencer Neil Grant
Documents
Change person director company with change date
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Spencer Neil Grant
Change date: 2013-03-25
Documents
Change person director company with change date
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey Grant
Change date: 2013-03-25
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 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: 07 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company current extended
Date: 29 Mar 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Change registered office address company with date old address
Date: 14 Feb 2011
Action Date: 14 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-14
Old address: Acre House 11-15 William Road London NW1 3ER
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Resolution
Date: 15 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/05; full list of members
Documents
Legacy
Date: 15 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 28/02/05
Documents
Legacy
Date: 27 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 20/04/04--------- £ si 99@1=99 £ ic 1/100
Documents
Certificate change of name company
Date: 21 Apr 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed acre 849 LIMITED\certificate issued on 21/04/04
Documents
Some Companies
ALTITUDE CELLULAR & BROADCAST RIGGING LTD
30 GAYLE COURT DALES VIEW,CONSETT,DH8 7EJ
Number: | 09593870 |
Status: | ACTIVE |
Category: | Private Limited Company |
270 GREEN WRYTHE LANE,CARSHALTON,SM5 1TS
Number: | 11884675 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O OBS RECOVERY 106 BRADLEY HOUSE,BOLTON,BL2 6RT
Number: | 04633821 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
PRIMROSE HOUSE,EXETER,EX4 6SG
Number: | 10251562 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 EASIFLOW WORKS,LYE,DY9 8HR
Number: | 08058926 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11189418 |
Status: | ACTIVE |
Category: | Private Limited Company |