9 HILSEA STREET LIMITED
Status | ACTIVE |
Company No. | 05427774 |
Category | |
Incorporated | 18 Apr 2005 |
Age | 19 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
9 HILSEA STREET LIMITED is an active with number 05427774. It was incorporated 19 years, 1 month, 13 days ago, on 18 April 2005. The company address is 9 Hilsea Street 9 Hilsea Street, E5 0SG.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-18
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 18 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-18
Documents
Change person director company with change date
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-30
Officer name: Mr Damel Anderson-Simon
Documents
Change to a person with significant control
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Damel Anderson-Simon
Change date: 2021-11-30
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change to a person with significant control
Date: 22 Apr 2021
Action Date: 10 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-10
Psc name: Mr Damel Anderson-Simon
Documents
Change person director company with change date
Date: 22 Apr 2021
Action Date: 10 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-10
Officer name: Mr Damel Anderson-Simon
Documents
Change to a person with significant control
Date: 22 Apr 2021
Action Date: 08 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Damel Anderson-Simon
Change date: 2021-04-08
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Termination director company with name termination date
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lexanna Anderson-Brown
Termination date: 2020-10-05
Documents
Notification of a person with significant control
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Damel Anderson-Simon
Notification date: 2020-10-05
Documents
Appoint person director company with name date
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-05
Officer name: Mr Damel Anderson-Simon
Documents
Cessation of a person with significant control
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lexanna Anderson-Brown
Cessation date: 2020-10-05
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Change person director company with change date
Date: 07 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-01
Officer name: Mrs Lexanna Anderson-Brown
Documents
Notification of a person with significant control
Date: 07 Apr 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-01
Psc name: Lexanna Anderson-Brown
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date no member list
Date: 20 Apr 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date no member list
Date: 24 Apr 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date no member list
Date: 01 May 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Change person director company with change date
Date: 01 May 2014
Action Date: 22 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-22
Officer name: Mrs Lexanna Anderson-Brown
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date no member list
Date: 25 Apr 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date no member list
Date: 01 May 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date no member list
Date: 26 Apr 2011
Action Date: 18 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-18
Documents
Appoint person director company with name
Date: 09 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lexanna Anderson-Brown
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date no member list
Date: 20 Apr 2010
Action Date: 18 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-18
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 18 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-18
Officer name: Steven Charles Cunninghame Brownjohn
Documents
Termination director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Mcgregor
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/04/09
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/04/08
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/04/07
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/04/06
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 08/09/05 from: 6-8 underwood street london N1 7JQ
Documents
Certificate change of name company
Date: 05 Sep 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kerbie LIMITED\certificate issued on 05/09/05
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL015996 |
Status: | ACTIVE |
Category: | Limited Partnership |
BEDDOW HALL RESIDENTS (1991) LIMITED
25 BALHAM HIGH ROAD,LONDON,SW12 9AL
Number: | 02597181 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DRIFTWAY HEADS LANE,HUNGERFORD,RG17 9QS
Number: | 09595676 |
Status: | ACTIVE |
Category: | Private Limited Company |
BTC STEVENAGE,STEVENAGE,SG1 2DX
Number: | 11031051 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAPPA MANAGEMENT CONSULTING LIMITED
CARE OF SIMON COLES & CO,LONDON,WC1H 0XB
Number: | 08095488 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 BROXBOURNE DRIVE OCKENDON,SOUTH OCKENDON,RM15 5PG
Number: | 09852648 |
Status: | ACTIVE |
Category: | Private Limited Company |