1 SHERBROOKE ROAD LTD

Dane Croft Blakes Lane Dane Croft Blakes Lane, Reading, RG10 9TA
StatusACTIVE
Company No.06424598
CategoryPrivate Limited Company
Incorporated12 Nov 2007
Age16 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

1 SHERBROOKE ROAD LTD is an active private limited company with number 06424598. It was incorporated 16 years, 6 months, 19 days ago, on 12 November 2007. The company address is Dane Croft Blakes Lane Dane Croft Blakes Lane, Reading, RG10 9TA.



Company Fillings

Confirmation statement with updates

Date: 26 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2023

Action Date: 12 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lousia Radcliffe

Termination date: 2023-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2022

Action Date: 12 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcus John Lees-Milais

Notification date: 2022-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-28

Officer name: Mr Marcus John Lees-Milais

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louisa Radcliffe

Cessation date: 2022-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2021

Action Date: 12 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2020

Action Date: 12 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2019

Action Date: 12 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2018

Action Date: 12 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2017

Action Date: 12 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2015

Action Date: 12 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2015

Action Date: 12 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Dec 2014

Category: Address

Type: AD02

New address: Dane Croft Blakes Lane Hare Hatch Reading RG10 9TA

Old address: 36 Allestree Road London SW6 6AE United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Tudor-Morgan

Change date: 2014-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2014

Action Date: 12 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-12

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-11

Old address: 36 Allestree Road London SW6 6AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2013

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Tudor-Morgan

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2013

Action Date: 12 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2013

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2011

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2011

Action Date: 12 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2010

Action Date: 12 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Dec 2010

Action Date: 12 Nov 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 12 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-12

Documents

View document PDF

Change sail address company

Date: 11 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Tudor-Morgan

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lousia Radcliffe

Change date: 2009-11-02

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-11

Old address: 1B Sherbrooke Road London SW6 7HX

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/08; full list of members

Documents

View document PDF

Incorporation company

Date: 12 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3D WEALTH MANAGEMENT LTD

THE TRANSFORMATION CENTRE,WIDNES,WA8 6LB

Number:03373799
Status:ACTIVE
Category:Private Limited Company

ADDIS LIMITED

ZONE 3 WATERTON POINT,WATERTON INDUSTRIAL ESTATE,CF31 3US

Number:03211596
Status:ACTIVE
Category:Private Limited Company

BALLFLEX LTD

800 HIGH ROAD,LONDON,N17 0DH

Number:11111510
Status:ACTIVE
Category:Private Limited Company

BRANDMAN CONSULTING LIMITED

YORKSHIRE HOUSE,LIVERPOOL,L3 9AG

Number:06736577
Status:LIQUIDATION
Category:Private Limited Company

EFFECTIVE PROGRAMMERS LTD

GROUND FLOOR FLAT, 15 COMPTON RD,EAST SUSSEX,BN1 5AL

Number:06007884
Status:ACTIVE
Category:Private Limited Company

SHATTERED PIXELS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11761462
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