LONDON ROAD (SLOUGH) MANAGEMENT LTD
Status | ACTIVE |
Company No. | 06358139 |
Category | Private Limited Company |
Incorporated | 31 Aug 2007 |
Age | 16 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
LONDON ROAD (SLOUGH) MANAGEMENT LTD is an active private limited company with number 06358139. It was incorporated 16 years, 7 months, 29 days ago, on 31 August 2007. The company address is 119-120 High Street 119-120 High Street, Windsor, SL4 6AN, England.
Company Fillings
Accounts with accounts type dormant
Date: 18 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type dormant
Date: 18 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type dormant
Date: 30 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 10 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type dormant
Date: 07 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 11 Sep 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-03
Officer name: Mr Christopher James Leete
Documents
Change corporate secretary company with change date
Date: 11 Sep 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-08-03
Officer name: Leete Secretarial Services Limited
Documents
Confirmation statement with updates
Date: 10 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2020
Action Date: 16 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-16
New address: 119-120 High Street Eton Windsor SL4 6AN
Old address: 77 Victoria Street Windsor Berkshire SL4 1EH
Documents
Accounts with accounts type dormant
Date: 21 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type dormant
Date: 22 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type dormant
Date: 17 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type dormant
Date: 15 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type dormant
Date: 08 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type dormant
Date: 08 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint corporate secretary company with name date
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Leete Secretarial Services Limited
Appointment date: 2015-03-03
Documents
Termination secretary company with name termination date
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-03
Officer name: Christopher James Leete
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type dormant
Date: 15 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Leete
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Termination director company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Manjit Jhalli
Documents
Accounts with accounts type dormant
Date: 25 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 07 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 01 Sep 2011
Action Date: 01 Sep 2011
Category: Address
Type: AD01
Old address: Odeon House 146 College Road Harrow Middlesex HA1 1BH
Change date: 2011-09-01
Documents
Accounts with accounts type dormant
Date: 07 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 09 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Manjit Jhalli
Documents
Termination director company with name
Date: 09 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Murphy
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Accounts with accounts type dormant
Date: 10 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 10 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-08-31
Documents
Accounts with accounts type dormant
Date: 19 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Sep 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Legacy
Date: 15 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288a
Description: Director appointed stephen murphy
Documents
Legacy
Date: 21 May 2008
Category: Address
Type: 287
Description: Registered office changed on 21/05/2008 from 493, kenton road harrow middlesex HA30UN
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
DARWEN SUBSCRIPTION BOWLING CLUB COMPANY,LIMITED
82 MAYFIELD FLATS,DARWEN,BB3 2PR
Number: | 00054921 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENKILN FARM,NEWTON STEWART,DG8 8AB
Number: | SC412280 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALTON SHIPPING AND FORWARDING LP
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL016947 |
Status: | ACTIVE |
Category: | Limited Partnership |
ARCH CENTRE FOR ENTERPRISE,ASHINGTON,NE63 9JZ
Number: | 06809532 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 NORFOLK STREET,GLOSSOP,SK13 7QU
Number: | 09152936 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 AYLMER PARADE,LONDON,N2 0AT
Number: | 03283913 |
Status: | ACTIVE |
Category: | Private Limited Company |