16 FONTENOY ROAD LIMITED

Roseberry New Road Roseberry New Road, Great Missenden, HP16 0PX, Buckinghamshire
StatusACTIVE
Company No.05635644
CategoryPrivate Limited Company
Incorporated24 Nov 2005
Age18 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

16 FONTENOY ROAD LIMITED is an active private limited company with number 05635644. It was incorporated 18 years, 6 months, 13 days ago, on 24 November 2005. The company address is Roseberry New Road Roseberry New Road, Great Missenden, HP16 0PX, Buckinghamshire.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Zubin Bahad

Appointment date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Abigail Sarah White

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Henry Harrison Perera

Appointment date: 2023-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-24

Officer name: Laura Natalie Hayter

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2021

Action Date: 11 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-11

Officer name: Ms Abigail Sarah White

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-18

Officer name: Ms Abigail Sarah White

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Heaney

Termination date: 2021-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laura Natalie Hayter

Change date: 2020-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laura Natalie Hayter

Change date: 2019-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Mr Paul Heaney

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Dennis

Termination date: 2018-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2015

Action Date: 20 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-20

Officer name: Hadi Samsami

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2015

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laura Natalie Hayter

Change date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-30

Officer name: Mr Robert William Dennis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2014

Action Date: 11 Jan 2014

Category: Address

Type: AD01

Old address: 16 Fontenoy Road London SW12 9LU England

Change date: 2014-01-11

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alex David Richards

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2014

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex David Richards

Change date: 2010-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2014

Action Date: 11 Jan 2014

Category: Address

Type: AD01

Old address: Flat 1 8 Rutland Road London E9 7JQ

Change date: 2014-01-11

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Lewis

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2013

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-10-10

Officer name: Mr Steven Lewis

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-10

Old address: Flat 2 8 Rutland Road London E9 7JQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2012

Action Date: 28 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-28

Officer name: Laura Natalie Martin

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2012

Action Date: 28 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alex David Richards

Change date: 2012-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Termination secretary company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Martin

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2010

Action Date: 16 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-16

Officer name: Steven Lewis

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2010

Action Date: 05 Nov 2010

Category: Address

Type: AD01

Old address: 16 Fontenoy Road Balham London SW12 9LU

Change date: 2010-11-05

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Lewis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hadi Samsami

Change date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Steven Lewis

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Alex David Richards

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Laura Natalie Martin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 04/10/06 from: 678 west road, denton burn newcastle upon tyne tyne & wear NE5 2XX

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 05/04/07

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTER INVESTMENTS LTD

SMART7 BUSINESS HUB 19 PARK LANE BUSINESS CENTRE,NOTTINGHAM,NG6 0DW

Number:10605198
Status:ACTIVE
Category:Private Limited Company

FLYING CLOUD CAFE LIMITED

THE BOATHOUSE,TEDDINGTON,TW11 9NN

Number:07591175
Status:ACTIVE
Category:Private Limited Company

J E JONES & SON MILLING LIMITED

CHIRBURY HALL, CHIRBURY,POWYS,SY15 6BG

Number:06427153
Status:ACTIVE
Category:Private Limited Company

MEDICAL TRAINING SPECIALISTS LIMITED

UNIT 4,MANCHESTER,M12 6HG

Number:09670499
Status:ACTIVE
Category:Private Limited Company

OCEANFIELD (HEXHAM) LIMITED

1 SALMONFIELD,HEXHAM,NE47 0HQ

Number:08476697
Status:ACTIVE
Category:Private Limited Company

SEWELLS CONSULTING LIMITED

4 KING SQUARE,BRIDGWATER,TA6 3YF

Number:09855198
Status:ACTIVE
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