82 HOLDERS HILL ROAD LIMITED
Status | ACTIVE |
Company No. | 05647552 |
Category | Private Limited Company |
Incorporated | 07 Dec 2005 |
Age | 18 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
82 HOLDERS HILL ROAD LIMITED is an active private limited company with number 05647552. It was incorporated 18 years, 5 months, 29 days ago, on 07 December 2005. The company address is Lawford House Lawford House, London, N3 1QA.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Mar 2024
Action Date: 24 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-24
Documents
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Appoint person director company with name date
Date: 01 Dec 2023
Action Date: 28 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-28
Officer name: Mrs Angela Judith Sedley
Documents
Termination director company with name termination date
Date: 01 Dec 2023
Action Date: 28 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-28
Officer name: Douglas Richard Sedley
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2022
Action Date: 24 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-24
Documents
Termination director company with name termination date
Date: 29 Mar 2022
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sampat Kumar Sethia
Termination date: 2021-06-23
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 24 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-24
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Appoint person director company with name date
Date: 08 Dec 2021
Action Date: 07 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hillary Joy Nunn
Appointment date: 2021-12-07
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2020
Action Date: 24 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-24
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2019
Action Date: 24 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-24
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2019
Action Date: 24 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-24
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2018
Action Date: 24 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-24
Documents
Confirmation statement with updates
Date: 12 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Appoint person director company with name date
Date: 13 Dec 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-14
Officer name: Mr Sampat Kumar Sethia
Documents
Termination director company with name termination date
Date: 13 Dec 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-14
Officer name: Samuel Solarz
Documents
Termination secretary company with name termination date
Date: 13 Dec 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sonja Altschul
Termination date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 24 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-24
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2015
Action Date: 24 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-24
Documents
Change person director company with change date
Date: 20 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-15
Officer name: Mr Douglas Richard Sedley
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 24 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-24
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2013
Action Date: 24 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-24
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2012
Action Date: 24 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-24
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 24 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-24
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 07 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-07
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 24 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-24
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 24 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-24
Documents
Legacy
Date: 28 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 28/07/2009 from 82 snakes lane east woodford green essex IG8 7QQ
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / samuel solarz / 11/01/2008
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2008
Action Date: 24 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-24
Documents
Legacy
Date: 07 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 24/06/08
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/07; full list of members
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 16/08/07--------- £ si 3@1=3 £ ic 3/6
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/12/05-08/02/06 £ si 3@1=3
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/06; full list of members
Documents
Legacy
Date: 03 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 03/01/07 from: 6 rochester court 82 holders hill road london NW4 1LT
Documents
Legacy
Date: 20 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 08/02/06--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
32 NINE RIGGS SQUARE,LEICESTER,LE4 3NJ
Number: | 09179378 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVEWOOD HOUSE RUSSELL GARDENS,WICKFORD,SS11 8BF
Number: | 08210223 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CLIFTON GREEN,PRESTON,PR4 0DB
Number: | 11860194 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 BLENHEIM ROAD,NORTHOLT,UB5 4TR
Number: | 10381622 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 LOVE LANE,SURREY,CR4 3AU
Number: | 04389500 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 LEGH DRIVE, WOODLEY,STOCKPORT,SK6 1PT
Number: | 11827595 |
Status: | ACTIVE |
Category: | Private Limited Company |