REGISTERED OFFICES LIMITED

Suite 1.01 Central Court Suite 1.01 Central Court, London, WC2A 1AL, United Kingdom
StatusACTIVE
Company No.05270554
CategoryPrivate Limited Company
Incorporated27 Oct 2004
Age19 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

REGISTERED OFFICES LIMITED is an active private limited company with number 05270554. It was incorporated 19 years, 6 months, 26 days ago, on 27 October 2004. The company address is Suite 1.01 Central Court Suite 1.01 Central Court, London, WC2A 1AL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: City Group Plc

Change date: 2023-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Address

Type: AD01

New address: Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL

Change date: 2023-09-01

Old address: 1 Ely Place London EC1N 6RY England

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rumyana Bozhinova O'hagan

Appointment date: 2022-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2021

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-16

Psc name: Dean John Douglas

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2021

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Charles Buckley Newman

Notification date: 2019-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2021

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-16

Psc name: Mark Anthony Pesco

Documents

View document PDF

Change account reference date company current extended

Date: 03 Nov 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jan 2021

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: City Group Plc

Change date: 2018-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Christopher Peter Latilla-Campbell

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lynchwood Nominees Limited

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Rory Charles Kerr

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Warwick Hugh Marshall

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mark Anthony Pesco

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Courtnall Marshall

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

Old address: 6 Middle Street London EC1A 7JA

New address: 1 Ely Place London EC1N 6RY

Change date: 2018-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Lynchwood Nominees Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rodney Guy Venables

Appointment date: 2017-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 20 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lloyd Hugh Marshall

Termination date: 2016-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Mar 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-10-27

Officer name: City Group Plc

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-27

Officer name: Mr Edward John Beale

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Apr 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-03-24

Officer name: City Group Plc

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Address

Type: AD01

Old address: 30 City Road London EC1Y 2AG

Change date: 2014-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robotham

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Marshall

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Edward John Beale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2012

Action Date: 27 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lloyd Hugh Marshall

Change date: 2012-10-27

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2012

Action Date: 27 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Michael Robotham

Change date: 2012-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 27 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 27 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 27 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Michael Robotham

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: David Courtnall Marshall

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lloyd Hugh Marshall

Change date: 2009-10-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-27

Officer name: City Group Plc

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/07/05--------- £ si 999@1

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 10/11/05 from: 25 city road london EC1Y 1BQ

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed daledeed LIMITED\certificate issued on 29/06/05

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Address

Type: 287

Description: Registered office changed on 12/05/05 from: c/o rm company services LIMITED invision house wilbury way hitchin hertfordshire SG4 0XE

Documents

View document PDF

Incorporation company

Date: 27 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G&W PROPERTIES LIMITED

UNIT 1A - 1B MILLENNIUM WAY,DERBY,DE24 8HZ

Number:08534706
Status:ACTIVE
Category:Private Limited Company
Number:08343819
Status:ACTIVE
Category:Private Limited Company

LUXE PARK AND LEISURE HOMES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11954905
Status:ACTIVE
Category:Private Limited Company

M DHANJAL AND ASSOCIATES LIMITED

9 WELLWOOD ROAD,ILFORD,IG3 8TR

Number:04568954
Status:ACTIVE
Category:Private Limited Company

RIZ KHAN LTD

HAMILTON HOUSE,LONDON,E4 9LD

Number:07904388
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SQUIRREL DEVELOPMENTS LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:09878344
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source