12 MORTLAKE ROAD LIMITED
Status | ACTIVE |
Company No. | 05158432 |
Category | Private Limited Company |
Incorporated | 21 Jun 2004 |
Age | 19 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
12 MORTLAKE ROAD LIMITED is an active private limited company with number 05158432. It was incorporated 19 years, 11 months, 21 days ago, on 21 June 2004. The company address is 4 Claridge Court 4 Claridge Court, Berkhamsted, HP4 2AF, Hertfordshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Appoint person director company with name date
Date: 15 Apr 2021
Action Date: 14 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-14
Officer name: Ms Parang Babataheri
Documents
Termination director company with name termination date
Date: 15 Apr 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-19
Officer name: Cyrus Ismaili Caviani
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2020
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 06 Feb 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Address
Type: AD01
Old address: First Floor 3 Churchgates Church Lane Berkhamsted Hertfordshire HP4 2UB
Change date: 2019-02-06
New address: 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF
Documents
Appoint person director company with name date
Date: 13 Feb 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-26
Officer name: Ms Christine Anne Collins
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Termination secretary company with name termination date
Date: 03 Nov 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-16
Officer name: Kris Ellam
Documents
Termination director company with name termination date
Date: 26 Sep 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-16
Officer name: Kris Ellam
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 08 Sep 2015
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Robottom
Appointment date: 2014-11-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Appoint person director company with name date
Date: 15 Jul 2015
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cyrus Caviani
Appointment date: 2014-09-19
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 05 Jan 2015
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-28
Officer name: Lee Marley
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
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: 14 Aug 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Termination director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Quick
Documents
Appoint person secretary company with name
Date: 04 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Kris Ellam
Documents
Termination secretary company with name
Date: 04 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachel Quick
Documents
Termination secretary company with name
Date: 04 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachel Quick
Documents
Termination director company with name
Date: 04 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Quick
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lee Marley
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
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: 22 Jul 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 21 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rachel Quick
Change date: 2010-06-21
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 21 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-21
Officer name: Kris Ellam
Documents
Termination director company with name
Date: 22 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sabreen Ahluwalia
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Legacy
Date: 13 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 13/08/2008 from, flat 1, 12 mortlake road, kew, richmond, surrey, TW9 3JA
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/06; full list of members
Documents
Legacy
Date: 12 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 12/10/06 from: 12 mortlake road, kew, richmond, surrey, TW9 3JA
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/05; full list of members
Documents
Some Companies
KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR
Number: | 08264572 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPAL JOINERY & BUILDING SERVICES LIMITED
3B LOCKHEED COURT,STOCKTON ON TEES,TS18 3SH
Number: | 11544852 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LYNCROFT GARDENS,HOUNSLOW,TW3 2QT
Number: | 07947674 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HINDMARSH CRESCENT,GRAVESEND,DA11 8FD
Number: | 05769031 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 UNDERWOOD STREET,LONDON,N1 7LY
Number: | 07256867 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WORKING DOG COMPANY LIMITED
RIVERSIDE LODGE OLD HALE WAY,HITCHIN,SG5 3UW
Number: | 06629086 |
Status: | ACTIVE |
Category: | Private Limited Company |