NINE CHRISTCHURCH ROAD N8 RTE COMPANY LIMITED
Status | ACTIVE |
Company No. | 05209871 |
Category | |
Incorporated | 19 Aug 2004 |
Age | 19 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
NINE CHRISTCHURCH ROAD N8 RTE COMPANY LIMITED is an active with number 05209871. It was incorporated 19 years, 9 months, 15 days ago, on 19 August 2004. The company address is First Floor 42 Crouch Hall Road First Floor 42 Crouch Hall Road, London, N8 8HJ.
Company Fillings
Accounts with accounts type dormant
Date: 28 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type dormant
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2022
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type dormant
Date: 07 Jul 2022
Action Date: 30 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Accounts with accounts type dormant
Date: 12 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Termination director company with name termination date
Date: 27 May 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-26
Officer name: Margaret Rosemary Davis
Documents
Accounts with accounts type dormant
Date: 27 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type dormant
Date: 06 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Accounts with accounts type dormant
Date: 22 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type dormant
Date: 01 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type dormant
Date: 09 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 20 Aug 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type dormant
Date: 05 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 20 Aug 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Change person director company with change date
Date: 20 Aug 2014
Action Date: 10 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-10
Officer name: Ms Margaret Rosemary Davis
Documents
Change person secretary company with change date
Date: 20 Aug 2014
Action Date: 10 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-10
Officer name: Ms Margaret Rosemary Davis
Documents
Appoint person director company with name date
Date: 08 Aug 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Stefanie Fernandez-Bird
Appointment date: 2014-08-08
Documents
Termination director company with name
Date: 30 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Cole
Documents
Termination director company with name termination date
Date: 29 Jul 2014
Action Date: 28 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Patrick Cole
Termination date: 2014-07-28
Documents
Accounts with accounts type dormant
Date: 07 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 27 Aug 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Accounts with accounts type dormant
Date: 11 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 16 Apr 2013
Action Date: 16 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-16
Old address: 8 Pembroke Close London SW1X 7ET
Documents
Annual return company with made up date no member list
Date: 21 Aug 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Accounts with accounts type dormant
Date: 15 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 23 Aug 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Accounts with accounts type dormant
Date: 11 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 23 Aug 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-19
Officer name: Andrew La Corte
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-19
Officer name: Margaret Rosemary Davis
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Stevenson
Change date: 2010-08-19
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Patrick Cole
Change date: 2010-08-19
Documents
Accounts with accounts type dormant
Date: 09 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/08/09
Documents
Accounts with accounts type dormant
Date: 28 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/08/08
Documents
Accounts with accounts type dormant
Date: 04 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/08/07
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 24 Oct 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/08/06
Documents
Accounts with accounts type dormant
Date: 10 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/08/05
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
THE SEEDBED CENTRE VANGUARD WAY,SOUTHEND-ON-SEA,SS3 9QY
Number: | 01388340 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 KIDWELLY COURT,CAERPHILLY,CF83 2TY
Number: | 11232906 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELTON GRANGE,SCUNTHORPE,DN17 4BT
Number: | 00493727 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ
Number: | 11371281 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, LIBERTY HOUSE,MANCHESTER,M15 4LL
Number: | 11537174 |
Status: | ACTIVE |
Category: | Private Limited Company |
P & P BUILDING SERVICES (WILTSHIRE) LIMITED
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 04689871 |
Status: | ACTIVE |
Category: | Private Limited Company |