KINGS ROAD (SPALDING) RESIDENTS' COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.05439870
CategoryPrivate Limited Company
Incorporated29 Apr 2005
Age19 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

KINGS ROAD (SPALDING) RESIDENTS' COMPANY LIMITED is an active private limited company with number 05439870. It was incorporated 19 years, 1 month, 8 days ago, on 29 April 2005. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 28 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 24 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: Michael Joseph Meenaghan

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Nov 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-05-01

Officer name: B-Hive Company Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Rose Van Egmond

Termination date: 2022-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-24

Old address: 16 Sheep Market Spalding Lincolnshire PE11 1BE

New address: 94 Park Lane Croydon Surrey CR0 1JB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Rose Van Egmond

Change date: 2022-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-19

Officer name: Mr Michael Joseph Meenaghan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-05

Officer name: Elizabeth Rose Van Egmond

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-05

Officer name: Elizabeth Rose Van Egmond

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-17

Officer name: Vivian Hilary Rouse

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-22

Officer name: Jennifer May Meenaghan

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Stephenson

Termination date: 2015-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-25

Officer name: Elizabeth Rose Adams

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vivian Hilary King

Change date: 2015-07-16

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth Rose Adams

Change date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vivian Hilary King

Appointment date: 2014-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Dawn Ladym

Termination date: 2014-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-20

Officer name: Susan Dawn Ladym

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Georgina Stephenson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Rose Adams

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lilian Harding

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lilian Harding

Documents

View document PDF

Termination secretary company with name

Date: 07 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Danny Bamber

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 05 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-05

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 02/03/2009 from endeavour house, gilbert drive boston lincolnshire PE21 7RT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; no change of members

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul aitchison

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed lilian harding

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed danny john bamber

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed elizabeth rose adams

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed susan dawn ladym

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary steven thorne

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER:SEDGLEY LIMITED

9-10 OLD STONE LINK,EAST GRINSTEAD,RH19 4EF

Number:04115362
Status:ACTIVE
Category:Private Limited Company

ALTERLINE RESEARCH LIMITED

THE EDGE BUSINESS CENTRE,SALFORD,M3 5NA

Number:07426250
Status:ACTIVE
Category:Private Limited Company

CANAAR LTD

91B PELLATT GROVE,LONDON,N22 5NT

Number:09711130
Status:ACTIVE
Category:Private Limited Company

EPROFIT ENTERPRISES LIMITED

WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR

Number:08888169
Status:ACTIVE
Category:Private Limited Company

KENSINGTON CAR WASH LTD

75-79 KENSINGTON ROAD,SOUTHPORT,PR9 0RZ

Number:10245798
Status:ACTIVE
Category:Private Limited Company

MIDUS HOLDINGS LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:10932353
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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