ROXETH GREEN AVENUE NO 73 LIMITED
Status | ACTIVE |
Company No. | 05850989 |
Category | Private Limited Company |
Incorporated | 19 Jun 2006 |
Age | 17 years, 11 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 14 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Josekutty Jose
Documents
Termination director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antonio Massaro
Documents
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
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
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
Appoint person director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip George Quelch
Documents
Termination director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Pallant
Documents
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
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
Termination director company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mirelle Pope
Documents
Appoint person director company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antonio Riccardo Massaro
Documents
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
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
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
Appoint person director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Tyrrell Coleman
Documents
Termination secretary company with name
Date: 22 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dawn Gomes
Documents
Termination director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Gomes
Documents
Termination secretary company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dawn Gomes
Documents
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
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
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
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
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director tim o'keeffe
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/07; full list of members
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
160 HOPE STREET,GLASGOW,G2 2TL
Number: | SC587865 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 BROOKLYN STREET,CREWE,CW2 7JF
Number: | 11335461 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FIELD COURT,LONDON,WC1R 5EF
Number: | 05775143 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
1ST FLOOR, NORTHUMBRIA HOUSE,WALLSEND,NE28 6UZ
Number: | 09216392 |
Status: | ACTIVE |
Category: | Private Limited Company |