SAMUEL GRAY VILLA BLOCKS COMPANY LTD

C/O Rendall And Rittner Limited C/O Rendall And Rittner Limited, London, SW8 2LE, England
StatusACTIVE
Company No.06100567
Category
Incorporated13 Feb 2007
Age17 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

SAMUEL GRAY VILLA BLOCKS COMPANY LTD is an active with number 06100567. It was incorporated 17 years, 3 months, 10 days ago, on 13 February 2007. The company address is C/O Rendall And Rittner Limited C/O Rendall And Rittner Limited, London, SW8 2LE, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-04

Officer name: Mr Stephen Lee Jones

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-20

Officer name: Alyson Lesley Lawton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-01-26

Officer name: Rendall and Rittner Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-12

New address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE

Old address: C/O Rendall and Rittner Limited Portsoken House, 155 - 157 Minories London EC3N 1LJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mrs Alyson Lesley Lawton

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 28 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Charles Robson

Termination date: 2018-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Fowkes

Appointment date: 2017-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Mar 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-12

Officer name: Paula Margaret Cranage

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2013

Action Date: 13 Mar 2013

Category: Address

Type: AD01

Old address: Portsoken House 155-157 Minories London EC3N 1LJ

Change date: 2013-03-13

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Mar 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Termination secretary company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Heald

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rendall and Rittner Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Address

Type: AD01

Old address: 69 Victoria Road Surbiton Surrey KT6 4NX

Change date: 2012-06-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Feb 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Feb 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Feb 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / robert heald / 28/05/2009

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/02/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / pauline cranage / 13/03/2008

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/02/08

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Address

Type: 287

Description: Registered office changed on 31/05/07 from: kings' stone house, 12 high street, kingston upon thames surrey KT1 1HD

Documents

View document PDF

Incorporation company

Date: 13 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL ARABI LIMITED

96-98 ST. PETERS STREET,DERBY,DE1 1SR

Number:11146473
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AZURITE MEDIA LIMITED

55 CALBOURNE ROAD,,SW12 8LW

Number:03740004
Status:ACTIVE
Category:Private Limited Company

GOODSPIRE PROPERTY LIMITED

8 CROSS LANE,FAVERSHAM,ME13 8PN

Number:10903729
Status:ACTIVE
Category:Private Limited Company

KRIS NILSSON CRAFT LIMITED

18 STAUNTON DRIVE,NOTTINGHAM,NG5 3DF

Number:10330701
Status:ACTIVE
Category:Private Limited Company

LORMAR RAIL LTD

14 PATTERDALE,BENFLEET,SS7 4LQ

Number:10998432
Status:ACTIVE
Category:Private Limited Company

SPARKLE JOURNEYS LTD

65 COTON PARK DRIVE,RUGBY,CV23 0WL

Number:11740555
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