EFFRA ROAD NO 28 LIMITED

The Office Gunsfield Lodge The Office Gunsfield Lodge, Romsey, SO51 6ES, Hampshire, England
StatusACTIVE
Company No.06105425
CategoryPrivate Limited Company
Incorporated14 Feb 2007
Age17 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

EFFRA ROAD NO 28 LIMITED is an active private limited company with number 06105425. It was incorporated 17 years, 2 months, 27 days ago, on 14 February 2007. The company address is The Office Gunsfield Lodge The Office Gunsfield Lodge, Romsey, SO51 6ES, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meena Raj

Termination date: 2023-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 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: 21 Oct 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: 15 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2021

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: 16 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2021

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: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 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: 14 Feb 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: 22 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: 14 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: 26 Oct 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: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

New address: The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES

Change date: 2017-02-14

Old address: C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 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: 16 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-30

Officer name: Bronagh Patricia Taggart

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 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: 17 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 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: 17 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Burns

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 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: 15 Feb 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: 30 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Elaine Barton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-15

Old address: C/O Tps Estates Erico House 93 / 99 Upper Richmond Road London SW15 2TG

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hardy

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 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: 16 Feb 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 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: 01 Mar 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-01

Old address: C/O Tps Estato Erilo Hovie 93-99 Upper Richmond Road London SW15 2TG

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bronagh Patricia Taggart

Change date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Ross Hardy

Change date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Jane Burns

Change date: 2010-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 14 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed nigel douglas cross

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary tim buy your freehold LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 02/12/2008 from 51 & a half warwick road london SW5 9UP

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Incorporation company

Date: 14 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EATON REAL ESTATES LIMITED

28 C/O PALLADIUM TRUST SERVICES LIMITED,LONDON,W1J 6QW

Number:11724647
Status:ACTIVE
Category:Private Limited Company

FALCON TEXTILES LTD

OLD TOWN HALL,TONYPANDY,CF40 2QE

Number:08342273
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GISBOURNE INVESTMENTS LIMITED

11 MUIREND ROAD,GLASGOW,G44 3QR

Number:SC565103
Status:ACTIVE
Category:Private Limited Company

MCCALL PIPEWORK LIMITED

28 QUEENS DRIVE,MONKTON,KA9 2QR

Number:SC510146
Status:ACTIVE
Category:Private Limited Company

RACEOLOGY LTD

35 TILBURY ROAD,HALSTEAD,CO9 4JG

Number:11213508
Status:ACTIVE
Category:Private Limited Company

TOP PHYSIOTHERAPY LTD

FLAT 13 WITCOMB LODGE,LONDON,N2 9AJ

Number:10519322
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