214 BERMONDSEY STREET LIMITED
Status | ACTIVE |
Company No. | 06472151 |
Category | Private Limited Company |
Incorporated | 14 Jan 2008 |
Age | 16 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
214 BERMONDSEY STREET LIMITED is an active private limited company with number 06472151. It was incorporated 16 years, 4 months, 14 days ago, on 14 January 2008. The company address is Nicholson House Nicholson House, Weybridge, KT13 8JG, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 07 Mar 2023
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen David Thornton
Termination date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 30 Sep 2020
Action Date: 26 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-26
Officer name: Mr Glenn Rodgers
Documents
Appoint person director company with name date
Date: 29 Sep 2020
Action Date: 26 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-26
Officer name: Mr Stephen David Thornton
Documents
Gazette filings brought up to date
Date: 08 Apr 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts amended with accounts type micro entity
Date: 02 Oct 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AAMD
Made up date: 2017-09-30
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts amended with accounts type total exemption small
Date: 10 Oct 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AAMD
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts amended with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 30 Sep 2014
Category: Accounts
Type: AAMD
Made up date: 2014-09-30
Documents
Accounts amended with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AAMD
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Address
Type: AD01
New address: Nicholson House Thames Street Weybridge Surrey KT13 8JG
Old address: Nicholson House Thames Street Weybridge Surrey KT13 8JG United Kingdom
Change date: 2016-03-02
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-02
New address: Nicholson House Thames Street Weybridge Surrey KT13 8JG
Old address: 13 Craven Street London WC2N 5PB
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Appoint person director company with name date
Date: 13 Jan 2015
Action Date: 14 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Fordham
Appointment date: 2014-02-14
Documents
Termination director company with name termination date
Date: 13 Jan 2015
Action Date: 14 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rickard Kelly Eriksson
Termination date: 2014-02-14
Documents
Termination director company with name termination date
Date: 13 Jan 2015
Action Date: 14 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-02-14
Officer name: Melanie Jayne Omirou
Documents
Termination secretary company with name termination date
Date: 13 Jan 2015
Action Date: 14 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rickard Kelly Eriksson
Termination date: 2014-02-14
Documents
Accounts with accounts type full
Date: 12 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Certificate change of name company
Date: 27 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed multidimension LIMITED\certificate issued on 27/02/14
Documents
Change of name notice
Date: 27 Feb 2014
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Address
Type: AD01
Old address: 109 Gloucester Place London W1U 6JW
Change date: 2014-02-21
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Mortgage satisfy charge full
Date: 30 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 19 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 19 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type full
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Gazette filings brought up to date
Date: 22 Jun 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type full
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type full
Date: 08 Jan 2012
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Gazette filings brought up to date
Date: 04 Jan 2012
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 30 Nov 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 27 Oct 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 27 Oct 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 27 Oct 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Termination director company with name
Date: 20 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Romy Summerskill
Documents
Gazette filings brought up to date
Date: 24 May 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Change person secretary company with change date
Date: 23 May 2011
Action Date: 14 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Rickard Kelly Eriksson
Change date: 2011-01-14
Documents
Change person director company with change date
Date: 23 May 2011
Action Date: 14 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Melanie Jayne Omirou
Change date: 2011-01-14
Documents
Change account reference date company
Date: 11 Jan 2011
Category: Accounts
Type: AA01
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Legacy
Date: 14 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Appoint person director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Romy Elizabeth Summerskill
Documents
Appoint person director company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rickard Kelly Eriksson
Documents
Termination director company with name
Date: 19 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Romy Summerskill
Documents
Accounts with accounts type full
Date: 18 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous extended
Date: 06 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA01
Made up date: 2009-01-31
New date: 2009-03-31
Documents
Legacy
Date: 06 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 08 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 03 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary stephen brook
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed melaine omirou
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed rickard kelly eriksson
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Legacy
Date: 11 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 11 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 11 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 06 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 11 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 11/06/2008 from 280 grays inn road london WC1X 8EB
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed stephen oliver brook
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed romy elizabeth summerskill
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director luciene james LIMITED
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary the company registration agents LIMITED
Documents
Some Companies
CHARLES HOUSE,LONDON,NW3 5JJ
Number: | 04935271 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 MOORE PARK ROAD,LONDON,SW6 2DA
Number: | 11905098 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BROADWAY,LONDON,SW1H 0BL
Number: | 09038097 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MARGARET STREET,LONDON,W1W 8RL
Number: | 09604107 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEFFERSONS,SHERINGTON,MK16 9ND
Number: | 05199729 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PAXTON AVENUE,WOLVERHAMPTON,WV6 7SG
Number: | 11564662 |
Status: | ACTIVE |
Category: | Private Limited Company |