25 SHANKLIN ROAD LIMITED
Status | ACTIVE |
Company No. | 05359643 |
Category | |
Incorporated | 09 Feb 2005 |
Age | 19 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
25 SHANKLIN ROAD LIMITED is an active with number 05359643. It was incorporated 19 years, 3 months, 22 days ago, on 09 February 2005. The company address is Flat 1 25 Shanklin Road, Brighton, BN2 3LP.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Accounts with accounts type dormant
Date: 08 Feb 2024
Action Date: 08 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-08
Documents
Termination director company with name termination date
Date: 19 Jun 2023
Action Date: 14 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-14
Officer name: Lucy Boxall
Documents
Accounts with accounts type dormant
Date: 07 Feb 2023
Action Date: 08 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-08
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type dormant
Date: 26 Jan 2022
Action Date: 08 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-08
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Appoint person director company with name date
Date: 27 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katrin Upham
Appointment date: 2021-01-01
Documents
Accounts with accounts type dormant
Date: 27 Jan 2021
Action Date: 08 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-08
Documents
Change person director company with change date
Date: 23 Nov 2020
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Upham
Change date: 2012-04-01
Documents
Accounts with accounts type dormant
Date: 27 Jan 2020
Action Date: 08 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-08
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type dormant
Date: 12 Feb 2019
Action Date: 08 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-08
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type dormant
Date: 20 Feb 2018
Action Date: 08 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-08
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Appoint person director company with name date
Date: 18 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-08
Officer name: Ms Lucy Boxall
Documents
Termination director company with name termination date
Date: 18 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Michelle Noble
Termination date: 2017-02-07
Documents
Accounts with accounts type dormant
Date: 15 Feb 2017
Action Date: 08 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-08
Documents
Annual return company with made up date no member list
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type dormant
Date: 25 Jan 2016
Action Date: 08 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-08
Documents
Annual return company with made up date no member list
Date: 20 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Accounts with accounts type dormant
Date: 21 Jan 2015
Action Date: 08 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-08
Documents
Annual return company with made up date no member list
Date: 12 Feb 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Appoint person director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kim Michelle Noble
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 08 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-08
Documents
Annual return company with made up date no member list
Date: 04 Mar 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Accounts with accounts type dormant
Date: 09 Jan 2013
Action Date: 08 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-08
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2012
Action Date: 08 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-08
Documents
Annual return company with made up date no member list
Date: 13 Feb 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Change registered office address company with date old address
Date: 13 Feb 2012
Action Date: 13 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-13
Old address: 53 Slindon Avenue Peacehaven E Sussex BN10 8ET
Documents
Termination director company with name
Date: 12 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Smith
Documents
Termination secretary company with name
Date: 12 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clare Smith
Documents
Appoint person secretary company with name
Date: 12 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Trevor Upham
Documents
Appoint corporate director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Homejoin Limited
Documents
Termination director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roderick Packe
Documents
Annual return company with made up date no member list
Date: 18 Feb 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Change person director company with change date
Date: 18 Feb 2011
Action Date: 09 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-09
Officer name: Trevor Upham
Documents
Change person director company with change date
Date: 18 Feb 2011
Action Date: 09 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-09
Officer name: Peter Mulligan
Documents
Accounts with accounts type dormant
Date: 14 Feb 2011
Action Date: 08 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-08
Documents
Accounts with accounts type dormant
Date: 03 Jun 2010
Action Date: 08 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-08
Documents
Annual return company with made up date no member list
Date: 19 May 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Mulligan
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Trevor Upham
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Sandra June Bailes
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zelma Rokach
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clare Smith
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 05 May 2010
Action Date: 05 May 2010
Category: Address
Type: AD01
Old address: 25 Shanklin Road Brighton East Sussex BN2 3LP
Change date: 2010-05-05
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/02/09
Documents
Accounts with accounts type dormant
Date: 21 Jan 2009
Action Date: 08 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-08
Documents
Accounts with accounts type dormant
Date: 05 Jun 2008
Action Date: 08 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-08
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/02/08
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 05 Mar 2007
Action Date: 08 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-08
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/02/07
Documents
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/02/06
Documents
Legacy
Date: 06 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 08/06/06
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA
Number: | 11140195 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PEOPLE AND ORGANISATIONAL DYNAMICS LIMITED
14 HIGH STREET,WOLVERHAMPTON,WV6 8QT
Number: | 11202072 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN CHANTRY LANE,TADCASTER,LS24 9NH
Number: | 07846465 |
Status: | ACTIVE |
Category: | Private Limited Company |
281 HOLYHEAD ROAD,BIRMINGHAM,B21 0AP
Number: | 11971033 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HALO BUILDING,LONDON,WC1H 9AX
Number: | 11965582 |
Status: | ACTIVE |
Category: | Private Limited Company |
KITCHENER STREET WISHAW,WISHAW,ML2 7JQ
Number: | SC605011 |
Status: | ACTIVE |
Category: | Private Limited Company |