ALLCURES.COM(2006) LIMITED

213 St John Street, London, EC1V 4LY
StatusACTIVE
Company No.06061808
CategoryPrivate Limited Company
Incorporated23 Jan 2007
Age17 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

ALLCURES.COM(2006) LIMITED is an active private limited company with number 06061808. It was incorporated 17 years, 4 months, 21 days ago, on 23 January 2007. The company address is 213 St John Street, London, EC1V 4LY.



Company Fillings

Mortgage charge part both with charge number

Date: 03 Apr 2024

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 060618080009

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 29 Nov 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 060618080010

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060618080011

Charge creation date: 2022-10-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2022

Action Date: 02 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-02

Charge number: 060618080010

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060618080004

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060618080005

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060618080006

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060618080007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2022

Action Date: 06 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060618080009

Charge creation date: 2022-06-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2022

Action Date: 06 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-06

Charge number: 060618080008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2022

Action Date: 06 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060618080007

Charge creation date: 2022-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-04

Officer name: Mr Jaipal Singh Cheema

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jaipal Singh Cheema

Change date: 2020-08-04

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Ms Satinderjit Kaur Cheema

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-20

Psc name: Knight Noise Limited

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-20

Officer name: Mr Jaipal Singh Cheema

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-02

Charge number: 060618080006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060618080005

Charge creation date: 2019-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060618080004

Charge creation date: 2019-08-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060618080003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060618080002

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Resolution

Date: 13 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060618080003

Charge creation date: 2018-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Jan 2018

Category: Address

Type: AD02

New address: 10 Queen Street Place London EC4R 1AG

Old address: 26 Red Lion Square London WC1R 4AG United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Knight Noise Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-22

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2016

Action Date: 01 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-01

Charge number: 060618080002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Move registers to sail company

Date: 09 Jan 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 09 Jan 2014

Category: Address

Type: AD02

Old address: Fairfax House 15 Fulwood Place London WC1V 6AY England

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-19

Old address: the Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Move registers to sail company

Date: 18 Feb 2013

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Change sail address company

Date: 15 Feb 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Resolution

Date: 02 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2012

Action Date: 29 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-29

Capital : 183,793 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Jaipal Singh Cheema

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Termination secretary company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adriatic Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2010

Action Date: 05 Oct 2010

Category: Address

Type: AD01

Old address: Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT

Change date: 2010-10-05

Documents

View document PDF

Termination secretary company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norman Smith

Documents

View document PDF

Termination secretary company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kt Company Secretarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jagdeesh Cheema

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jaipal Singh Cheema

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Adriatic Secretaries Limited

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Kt Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director amritpal cheema

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed jaipal singh cheema

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed jagdeesh cheema

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed adriatic secretaries LIMITED

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 30/09/07

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 30/01/07 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 23 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

33 COLEY HILL RTM COMPANY LIMITED

33 COLEY HILL,BERKSHIRE,RG1 6AE

Number:05391174
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BEAVERGLEN LIMITED

RIVERSIDE HOUSE,ROMFORD,RM7 7DN

Number:01069564
Status:ACTIVE
Category:Private Limited Company

CALENICK COMMERCIAL LIMITED

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:11276890
Status:ACTIVE
Category:Private Limited Company

DIGI2AL LIMITED

32 CHURCH ROAD,HOVE,BN3 2FN

Number:08407866
Status:ACTIVE
Category:Private Limited Company

MOLSON HOLDING LTD.

133 HIGHAM ROAD,LONDON,N17 6NU

Number:10027191
Status:ACTIVE
Category:Private Limited Company

THE SPORT & TRAVEL GROUP LIMITED

ST ANDREW'S HOUSE, CINDER HILL LANE,HAYWARDS HEATH,RH17 7BA

Number:06457184
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