ROXETH GREEN AVENUE NO 73 LIMITED

69 Eastcote Lane, Harrow, HA2 8DE, England
StatusACTIVE
Company No.05850989
CategoryPrivate Limited Company
Incorporated19 Jun 2006
Age17 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

ROXETH GREEN AVENUE NO 73 LIMITED is an active private limited company with number 05850989. It was incorporated 17 years, 11 months, 12 days ago, on 19 June 2006. The company address is 69 Eastcote Lane, Harrow, HA2 8DE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

New address: 69 Eastcote Lane Harrow HA2 8DE

Change date: 2017-04-07

Old address: 73a Roxeth Green Avenue Harrow Middlesex HA2 8AE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2015

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-09

Officer name: Mrs Juven Bailey-Oniba

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2015

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Oniba

Appointment date: 2014-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-06

Officer name: Erik Rudolph Windrich

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2015

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-15

Officer name: Mr Erik Rudolph Windrich

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2014

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip George Quelch

Termination date: 2014-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Erik Rudolph Windrich

Appointment date: 2014-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-17

New address: 73a Roxeth Green Avenue Harrow Middlesex HA2 8AE

Old address: 73C Roxeth Green Avenue Harrow Middlesex HA2 8AE England

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-18

Officer name: Sean Tyrrell Coleman

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Sep 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Erik Rudolph Windrich

Appointment date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Josekutty Jose

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonio Massaro

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Address

Type: AD01

Old address: 73a Roxeth Green Avenue Harrow HA2 8AE

Change date: 2012-10-08

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip George Quelch

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Pallant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mirelle Pope

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonio Riccardo Massaro

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-07

Officer name: Susan Pallant

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Tyrrell Coleman

Documents

View document PDF

Termination secretary company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dawn Gomes

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Gomes

Documents

View document PDF

Termination secretary company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dawn Gomes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director tim o'keeffe

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BDS 534 LIMITED

160 HOPE STREET,GLASGOW,G2 2TL

Number:SC587865
Status:ACTIVE
Category:Private Limited Company

CRIS STYLE DIAMOND LTD

45 BROOKLYN STREET,CREWE,CW2 7JF

Number:11335461
Status:ACTIVE
Category:Private Limited Company

DOBUILD DIRECT LTD

3 FIELD COURT,LONDON,WC1R 5EF

Number:05775143
Status:LIQUIDATION
Category:Private Limited Company

DONCASTER PROPERTY LIMITED

CROFT VIEW, BROOKFIELD MEWS,DONCASTER,DN5 0UB

Number:04026697
Status:ACTIVE
Category:Private Limited Company

LANG INDEPENDENT MORTGAGE ADVICE LIMITED

66 FREDERICK ROAD,WEST MIDLANDS,B73 5QN

Number:05929894
Status:ACTIVE
Category:Private Limited Company

NICOSAFE LTD

1ST FLOOR, NORTHUMBRIA HOUSE,WALLSEND,NE28 6UZ

Number:09216392
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