54 KENWYN ROAD FREEHOLD LIMITED

54 Kenwyn Road, London, SW4 7LH, England
StatusACTIVE
Company No.06105168
CategoryPrivate Limited Company
Incorporated14 Feb 2007
Age17 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

54 KENWYN ROAD FREEHOLD LIMITED is an active private limited company with number 06105168. It was incorporated 17 years, 3 months, 1 day ago, on 14 February 2007. The company address is 54 Kenwyn Road, London, SW4 7LH, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2023

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: 17 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-29

Officer name: Mr Edward Charles Almond

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

New address: 54 Kenwyn Road London SW4 7LH

Change date: 2021-11-29

Old address: 1 Greenway Wilmslow Cheshire SK9 1LU

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2020

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Jane Porter

Notification date: 2019-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-22

Officer name: Kirstin Humphery

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Jamie Allen

Termination date: 2019-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Oliver Marriott

Appointment date: 2019-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jessica Mary Marriott

Appointment date: 2019-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 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: 05 Mar 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 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: 19 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Katherine Mundy

Change date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-31

Officer name: Andrew Stuart Mundy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Address

Type: AD01

Old address: Progress House 396 Wilmslow Road Withington Manchester M20 3BN

Change date: 2015-04-30

New address: 1 Greenway Wilmslow Cheshire SK9 1LU

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 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 full list shareholders

Date: 26 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2011

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 full list shareholders

Date: 01 Mar 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Katherine Mundy

Change date: 2010-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 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 full list shareholders

Date: 02 Mar 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Scott Allen

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jane Katherine Mundy

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew Stuart Mundy

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Kirstin Humphery

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kirstin humphery / 13/02/2009

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / scott allen / 13/02/2009

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: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 02/10/07 from: 54 kenwyn road clapham london SW4 7LH

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 25/07/07--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Incorporation company

Date: 14 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL THINGS TRANSPORT LTD

SUITE 14, UNIT 6 BENNETT AVENUE,WAKEFIELD,WF4 5RA

Number:11353178
Status:ACTIVE
Category:Private Limited Company

ANTI AGING MAGAZIN LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05877915
Status:ACTIVE
Category:Private Limited Company

GENIO COFFEE ROASTERS UK LTD

UNIT A TOWN MILL BUILDING,BUCKFASTLEIGH,TQ11 0AG

Number:11532462
Status:ACTIVE
Category:Private Limited Company

R & H ESTATES LIMITED

BARNACK HOUSE SOUTHGATE WAY,PETERBOROUGH,PE2 6GP

Number:06839535
Status:ACTIVE
Category:Private Limited Company

SWICH IT LIMITED

BOWSALL HOUSE,SALFORD,M3 7DG

Number:09600641
Status:ACTIVE
Category:Private Limited Company

TONCAM FLOORING & INTERIORS LTD

25 HIGH STREET,KINGUSSIE,PH21 1HX

Number:SC381916
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