104 SALUSBURY ROAD FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 05596624 |
Category | Private Limited Company |
Incorporated | 19 Oct 2005 |
Age | 18 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
104 SALUSBURY ROAD FREEHOLD LIMITED is an active private limited company with number 05596624. It was incorporated 18 years, 7 months, 9 days ago, on 19 October 2005. The company address is 33 Broomhill Road, Woodford Green, IG8 9HD, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Jan 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Appoint person director company with name date
Date: 16 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-13
Officer name: Mr Max Roderick George Wilson
Documents
Appoint person director company with name date
Date: 16 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-13
Officer name: Ms Kathleen Winifred Lotmore
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Termination secretary company with name termination date
Date: 07 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Mary Maccarthy
Termination date: 2022-10-03
Documents
Termination director company with name termination date
Date: 24 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-10
Officer name: Susan Mary Maccarthy
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 05 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 29 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Annabel Louise Wittmann
Appointment date: 2018-11-26
Documents
Appoint person director company with name date
Date: 29 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jennifer Sarah Lucy Hughes
Appointment date: 2018-11-26
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Termination director company with name termination date
Date: 30 Aug 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-24
Officer name: Adam Kevin Sopher
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivana Zazzera
Termination date: 2017-10-23
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Appoint person director company with name date
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abbas Aslam
Appointment date: 2016-02-24
Documents
Termination director company with name termination date
Date: 22 Feb 2016
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosalie Wiesner
Termination date: 2015-10-26
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Change registered office address company with date old address new address
Date: 05 May 2015
Action Date: 05 May 2015
Category: Address
Type: AD01
New address: 33 Broomhill Road Woodford Green Essex IG8 9HD
Change date: 2015-05-05
Old address: 104 Salusbury Road Queens Park London NW6 6PB
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Appoint person director company with name date
Date: 17 Sep 2014
Action Date: 02 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rosalie Wiesner
Appointment date: 2013-12-02
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Appoint person director company with name
Date: 08 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Sopher
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Termination director company with name
Date: 26 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trine Van Thielen Macphail
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ivana Zazzera
Change date: 2009-11-10
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trine Van Thielen Macphail
Change date: 2009-11-10
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: Susan Mary Maccarthy
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 16 Dec 2008
Category: Capital
Type: 123
Description: Gbp nc 5/6\31/10/07
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 28 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/07; full list of members
Documents
Legacy
Date: 28 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 03 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/10/05--------- £ si 2@1
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/06; full list of members
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 19/01/06 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3 OSPRINGE COURT,LONDON,SE9 2LD
Number: | 11346777 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 LORD STREET,MANCHESTER,M3 1HE
Number: | 09677844 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENVIROWASTE RECYCLING CENTRE,GRAVELEY,SG4 7EQ
Number: | 09078628 |
Status: | ACTIVE |
Category: | Private Limited Company |
C. P. ALLEN & SON TRANSPORT LIMITED
THE ORCHARDS,WISBECH,PE14 9AW
Number: | 10239352 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BRACKEN CLOSE,READING,RG31 5WA
Number: | 06726970 |
Status: | ACTIVE |
Category: | Private Limited Company |
K P ROOFING (LEICESTER) LIMITED
31 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ
Number: | 07093024 |
Status: | ACTIVE |
Category: | Private Limited Company |