94 DEVONPORT ROAD LIMITED
Status | ACTIVE |
Company No. | 05662386 |
Category | Private Limited Company |
Incorporated | 23 Dec 2005 |
Age | 18 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
94 DEVONPORT ROAD LIMITED is an active private limited company with number 05662386. It was incorporated 18 years, 5 months, 11 days ago, on 23 December 2005. The company address is 7 St John's Road, Harrow, HA1 2EY, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 17 Jan 2022
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Confirmation statement with updates
Date: 29 Jan 2020
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 27 Dec 2017
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Termination director company with name termination date
Date: 06 Mar 2015
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Timothy Andrew Simon
Termination date: 2010-01-08
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Appoint person director company with name date
Date: 20 Jan 2015
Action Date: 23 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-23
Officer name: Miss Rhian Lloyd
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Change registered office address company with date old address
Date: 24 Jan 2014
Action Date: 24 Jan 2014
Category: Address
Type: AD01
Old address: 26 Bessborough Road Harrow Middlesex HA1 3DL
Change date: 2014-01-24
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2012
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 30 Mar 2012
Action Date: 30 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-30
Old address: 26 Bessborough Road Harrow Middlesex HA1 3DL United Kingdom
Documents
Change registered office address company with date old address
Date: 28 Mar 2012
Action Date: 28 Mar 2012
Category: Address
Type: AD01
Old address: 61 Hayes End Drive Hayes Middlesex UB4 8HD
Change date: 2012-03-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Change person secretary company with change date
Date: 13 Jan 2011
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Hussam Aleshaiker
Change date: 2010-06-19
Documents
Change person director company with change date
Date: 13 Jan 2011
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hussam Aleshaiker
Change date: 2010-06-19
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Move registers to sail company
Date: 09 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen James Strickland
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Timothy Andrew Simon
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hussam Aleshaiker
Change date: 2009-12-01
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 02 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 02/04/2009 from 94 devonport road shepherds bush london W12 8NU uk
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/07; full list of members
Documents
Legacy
Date: 19 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 19/08/2008 from 41 ashley road walton-on-thames surrey KT12 1HG uk
Documents
Legacy
Date: 19 Aug 2008
Category: Address
Type: 190a
Description: Location of debenture register (non legible)
Documents
Legacy
Date: 19 Aug 2008
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 19 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 19/08/2008 from 94 devonport road shepherds bush london W12 8NU
Documents
Legacy
Date: 19 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 19/03/2008 from 41 ashley road walton-on-thames surrey KT12 1HG uk
Documents
Legacy
Date: 19 Mar 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 Mar 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 16 Mar 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 14 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 14/03/2008 from top flat 94 devonport road london W12 8NU
Documents
Legacy
Date: 14 Mar 2008
Category: Accounts
Type: 225
Description: Prev sho from 31/12/2007 to 31/07/2007
Documents
Resolution
Date: 23 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 11/01/08--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Jan 2008
Category: Capital
Type: 123
Description: £ nc 4/100 11/01/08
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/06; full list of members
Documents
Some Companies
UNIT 2, PROSPECT 3, GEMINI CRESCENT,DUNDEE,DD2 1SW
Number: | SC607976 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PRINCETON COURT,LONDON,SW15 1AZ
Number: | 03863102 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11545617 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILSONS HOUSE WILSONS PARK,MANCHESTER,M40 8WN
Number: | 07159093 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 136 3 EDGAR BUILDINGS,BATH,BA1 2FJ
Number: | 04036552 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIPPENHAM INFANT SCHOOL DENNIS WAY,SLOUGH,SL1 5JP
Number: | 07988376 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |