MARGARET'S TEA & PLAY LTD
Status | ACTIVE |
Company No. | 05797827 |
Category | Private Limited Company |
Incorporated | 27 Apr 2006 |
Age | 18 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
MARGARET'S TEA & PLAY LTD is an active private limited company with number 05797827. It was incorporated 18 years, 1 month, 3 days ago, on 27 April 2006. The company address is Southgate House Southgate House, Norwich, NR1 2AQ, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 10 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Confirmation statement with updates
Date: 02 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Appoint person director company with name date
Date: 02 Feb 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gurpreet Padda
Appointment date: 2020-01-20
Documents
Accounts with accounts type dormant
Date: 27 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Resolution
Date: 21 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-30
Old address: 102 Steeles Road Woolpit Bury St. Edmunds IP30 9RE England
New address: Southgate House Southgate Lane Norwich NR1 2AQ
Documents
Termination director company with name termination date
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: Christopher Williams
Documents
Accounts with accounts type dormant
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 13 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Resolution
Date: 05 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Address
Type: AD01
New address: 102 Steeles Road Woolpit Bury St. Edmunds IP30 9RE
Old address: 12 Essex Street Norwich NR2 2BL England
Change date: 2017-06-02
Documents
Termination secretary company with name termination date
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Ann Williams
Termination date: 2017-06-02
Documents
Appoint person director company with name date
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-02
Officer name: Mr Christopher Williams
Documents
Accounts with accounts type dormant
Date: 05 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type dormant
Date: 13 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Change person director company with change date
Date: 29 Apr 2016
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-10
Officer name: Mr Matthew Edwin Williams
Documents
Accounts with accounts type dormant
Date: 02 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2016
Action Date: 02 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-02
New address: 12 Essex Street Norwich NR2 2BL
Old address: 1 Trix Road Norwich Norfolk NR2 2HB
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Change person secretary company with change date
Date: 28 Apr 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Margaret Ann Williams
Change date: 2015-03-01
Documents
Accounts with accounts type dormant
Date: 02 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type dormant
Date: 01 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type dormant
Date: 12 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type dormant
Date: 25 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Accounts with accounts type dormant
Date: 24 Jun 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Accounts with accounts type dormant
Date: 15 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / matthew williams / 19/05/2009
Documents
Legacy
Date: 30 Apr 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Accounts with accounts type dormant
Date: 22 Apr 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 22 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 22/04/2009 from, regency house 90 otley road, leeds, west yorkshire, LS6 4BA, united kingdom
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary muriel laity
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david laity
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed margaret ann williams
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed matthew edwin williams
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david laity / 01/01/2008
Documents
Legacy
Date: 02 May 2008
Category: Address
Type: 287
Description: Registered office changed on 02/05/2008 from, regency house, 90 oatley road, leeds, west yorkshire, LS6 4BA
Documents
Legacy
Date: 02 May 2008
Category: Capital
Type: 88(2)
Description: Ad 30/04/07\gbp si 1@1=1\gbp ic 1/2\
Documents
Accounts with accounts type dormant
Date: 14 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/07; full list of members
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 22/06/06 from: regency house, 90 - 92 otley road, leeds, LS6 4BA
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 May 2006
Category: Address
Type: 287
Description: Registered office changed on 02/05/06 from: the studio, st nicholas close, elstree, herts., WD6 3EW
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
145 WELLINGTON STREET FREEHOLD LTD
56 GURNEY COURT ROAD,ST ALBANS,AL1 4RL
Number: | 09157729 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 C/O FJA, CHARTERED ACCOUNTANTS,SEND, WOKING,GU23 7AL
Number: | 04320770 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 46 ATHERFOLD RD,LONDON,SW9 9LW
Number: | 11299544 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ST. JOHNS STREET,CAMBRIDGE,CB22 4RA
Number: | 08796902 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNYFARTHING HOUSE,SOUTH CROYDON,CR2 6AW
Number: | 04526088 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 GANDER LANE,CHESTERFIELD,S43 4PZ
Number: | 01981976 |
Status: | IN ADMINISTRATION |
Category: | Public Limited Company |