25 ST QUINTIN AVENUE LIMITED
Status | ACTIVE |
Company No. | 05462861 |
Category | Private Limited Company |
Incorporated | 25 May 2005 |
Age | 19 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
25 ST QUINTIN AVENUE LIMITED is an active private limited company with number 05462861. It was incorporated 19 years, 9 days ago, on 25 May 2005. The company address is Malt Barn Cottage Malt Barn Cottage, Angmering, BN16 4BE, West Sussex, England.
Company Fillings
Confirmation statement with updates
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Notification of a person with significant control
Date: 15 Sep 2023
Action Date: 14 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anna Teresa Komaruk
Notification date: 2019-09-14
Documents
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Withdrawal of a person with significant control statement
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-09-14
Documents
Confirmation statement with updates
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Appoint person director company with name date
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Stephanie Elizabeth Fetiveau
Appointment date: 2023-07-14
Documents
Termination director company with name termination date
Date: 26 Jun 2023
Action Date: 26 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-26
Officer name: Miray Topay
Documents
Accounts with accounts type dormant
Date: 31 May 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change corporate secretary company with change date
Date: 22 Mar 2023
Action Date: 14 Mar 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-03-14
Officer name: Ablesafe Limited
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Address
Type: AD01
New address: Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE
Change date: 2023-03-13
Old address: 2 Old Court Mews 311a Chase Road London N14 6JS
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type dormant
Date: 07 Jun 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type dormant
Date: 15 Jun 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Termination director company with name termination date
Date: 17 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Stenson
Termination date: 2020-07-01
Documents
Accounts with accounts type dormant
Date: 08 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type dormant
Date: 07 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type dormant
Date: 15 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type dormant
Date: 17 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type dormant
Date: 20 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts with accounts type dormant
Date: 26 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Change corporate secretary company with change date
Date: 01 Jun 2015
Action Date: 01 May 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-05-01
Officer name: Ablesafe Limited
Documents
Termination director company with name termination date
Date: 28 Jan 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-09
Officer name: Stephen Beckett
Documents
Appoint person director company with name date
Date: 28 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-16
Officer name: Anna Teresa Komaruk
Documents
Accounts with accounts type dormant
Date: 29 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Appoint person director company with name
Date: 06 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miray Topay
Documents
Change corporate secretary company with change date
Date: 06 Jun 2014
Action Date: 31 May 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ablesafe Limited
Change date: 2014-05-31
Documents
Change registered office address company with date old address
Date: 06 Jun 2014
Action Date: 06 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-06
Old address: 95 Station Road Hampton Middlesex TW12 2BD
Documents
Accounts with accounts type dormant
Date: 10 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Knapp
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Accounts with accounts type dormant
Date: 05 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Termination director company with name
Date: 24 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Windus
Documents
Accounts with accounts type dormant
Date: 21 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Change person director company with change date
Date: 31 May 2011
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ann Knapp
Change date: 2010-05-26
Documents
Change person director company with change date
Date: 31 May 2011
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-26
Officer name: Stephen Beckett
Documents
Change person director company with change date
Date: 31 May 2011
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Arthur Windus
Change date: 2010-05-26
Documents
Change person director company with change date
Date: 31 May 2011
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-26
Officer name: Susan Stenson
Documents
Accounts with accounts type dormant
Date: 05 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Stephen Beckett
Documents
Change corporate secretary company with change date
Date: 03 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-20
Officer name: Ablesafe Limited
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Arthur Windus
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Ann Knapp
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Susan Stenson
Documents
Accounts with accounts type dormant
Date: 29 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary stephen beckett
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed ablesafe LIMITED
Documents
Legacy
Date: 20 May 2008
Category: Address
Type: 287
Description: Registered office changed on 20/05/2008 from flat 3 25 st quintin avenue london W10 6NX
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/07; full list of members
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed stephen beckett
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 20 May 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type dormant
Date: 20 May 2008
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Restoration order of court
Date: 12 May 2008
Category: Restoration
Type: AC92
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 09310373 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 PRIESTS LANE,SHENFIELD,CM15 8HJ
Number: | 06560711 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARVEST COTTAGE HATTON FARM,WARWICK,CV35 7EY
Number: | 03521477 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 OUSELEY CLOSE,LUTON,LU4 9GD
Number: | 11683271 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELLVUE,OLDMELDRUM,AB51 0DB
Number: | SC163662 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016869 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |