19 WARRENDER ROAD FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 05425258 |
Category | Private Limited Company |
Incorporated | 15 Apr 2005 |
Age | 19 years, 1 month, 19 days |
Jurisdiction | England Wales |
SUMMARY
19 WARRENDER ROAD FREEHOLD LIMITED is an active private limited company with number 05425258. It was incorporated 19 years, 1 month, 19 days ago, on 15 April 2005. The company address is 19 Warrender Road 19 Warrender Road, N19 5EQ.
Company Fillings
Accounts with accounts type dormant
Date: 29 May 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2024-04-30
Documents
Confirmation statement with updates
Date: 29 May 2024
Action Date: 19 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-19
Documents
Notification of a person with significant control
Date: 14 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Frederick Hawkesley Baron Hayes
Notification date: 2023-08-01
Documents
Appoint person director company with name date
Date: 14 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-01
Officer name: Mr Frederick Hawkesley Baron Hayes
Documents
Cessation of a person with significant control
Date: 02 Jun 2023
Action Date: 26 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-26
Psc name: David Edward Killeen
Documents
Termination director company with name termination date
Date: 02 Jun 2023
Action Date: 26 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-26
Officer name: David Edward Killeen
Documents
Termination secretary company with name termination date
Date: 02 Jun 2023
Action Date: 26 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-05-26
Officer name: David Edward Killeen
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type dormant
Date: 25 May 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 17 Jun 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type dormant
Date: 01 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type dormant
Date: 22 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 20 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type dormant
Date: 05 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 05 Jun 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Confirmation statement with updates
Date: 30 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Cessation of a person with significant control
Date: 22 May 2019
Action Date: 20 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Edward Killeen
Cessation date: 2018-05-20
Documents
Accounts with accounts type dormant
Date: 20 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type dormant
Date: 09 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Notification of a person with significant control
Date: 13 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Edward Killeen
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Change to a person with significant control
Date: 31 May 2018
Action Date: 06 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Edward Killeen
Change date: 2016-06-06
Documents
Cessation of a person with significant control
Date: 30 May 2018
Action Date: 30 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Edward Killeen
Cessation date: 2018-05-30
Documents
Notification of a person with significant control
Date: 30 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claire Rebecca Statton
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 30 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: David Edward Killeen
Documents
Notification of a person with significant control
Date: 30 May 2018
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-01
Psc name: David Edward Killeen
Documents
Appoint person director company with name date
Date: 08 Sep 2017
Action Date: 29 Feb 2008
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2008-02-29
Officer name: Dr Claire Rebecca Statton
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type dormant
Date: 03 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 25 Jun 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Claire Rebecca Statton
Change date: 2017-06-23
Documents
Change person secretary company with change date
Date: 23 Jun 2017
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-06-01
Officer name: David Edward Kileen
Documents
Change person director company with change date
Date: 23 Jun 2017
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Edward Killeen
Change date: 2016-06-01
Documents
Change person director company with change date
Date: 22 Jun 2017
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Dr Claire Rebecca Lloyd
Documents
Change person director company with change date
Date: 22 Jun 2017
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Claire Rebecca Lloyd
Change date: 2016-06-01
Documents
Change person director company with change date
Date: 22 Jun 2017
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Edward Kileen
Change date: 2016-06-01
Documents
Accounts with accounts type dormant
Date: 24 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type dormant
Date: 12 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Accounts with accounts type total exemption small
Date: 02 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Accounts with accounts type total exemption small
Date: 09 May 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 10 May 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date
Date: 06 May 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date
Date: 17 May 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/08; full list of members
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew atwell
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed dr claire rebecca lloyd
Documents
Accounts with accounts type dormant
Date: 23 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type dormant
Date: 23 Jan 2008
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/06; full list of members
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/07; full list of members
Documents
Restoration order of court
Date: 22 Jan 2008
Category: Restoration
Type: AC92
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 10/10/06 from: 3 pinewood close st albans hertfordshire AL4 0DS
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
25 BROADLEY AVENUE,HULL,HU10 7HH
Number: | 04970235 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ALBERT MEWS,LONDON,N4 3RD
Number: | 11079338 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MILLER HOUSE,LONDON,W10 4SD
Number: | 11191302 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11309068 |
Status: | ACTIVE |
Category: | Private Limited Company |
794 HIGH STREET,KINGSWINFORD,DY6 8BQ
Number: | 10624707 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEXTILE TRADES PUBLISHING LIMITED
36 CROSBY ROAD NORTH,LIVERPOOL,L22 4QQ
Number: | 03540804 |
Status: | ACTIVE |
Category: | Private Limited Company |