22 UPPER PHILLIMORE GARDENS FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 06526012 |
Category | Private Limited Company |
Incorporated | 06 Mar 2008 |
Age | 16 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
22 UPPER PHILLIMORE GARDENS FREEHOLD LIMITED is an active private limited company with number 06526012. It was incorporated 16 years, 2 months, 30 days ago, on 06 March 2008. The company address is 58 Adam Avenue, Great Sutton, CH66 4LH, Cheshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Termination secretary company with name termination date
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-03
Officer name: Timothy Charles Mark Higginson
Documents
Appoint person secretary company with name date
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: James Kenneth Kidgell
Appointment date: 2016-10-03
Documents
Accounts with accounts type dormant
Date: 18 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2016
Action Date: 25 Aug 2016
Category: Address
Type: AD01
New address: 58 Adam Avenue Great Sutton Cheshire CH66 4LH
Old address: 58 Adam Avenue Great Sutton Ellesmere Port Cheshire CH66 4LH United Kingdom
Change date: 2016-08-25
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2016
Action Date: 23 Aug 2016
Category: Address
Type: AD01
New address: 58 Adam Avenue Great Sutton Ellesmere Port Cheshire CH66 4LH
Change date: 2016-08-23
Old address: 6 Frobisher Close Pinner Middlesex HA5 1NN
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Change person director company with change date
Date: 06 Apr 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Broyd
Change date: 2016-01-01
Documents
Change person secretary company with change date
Date: 06 Apr 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-01
Officer name: Mr Timothy Charles Mark Higginson
Documents
Accounts with accounts type dormant
Date: 21 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type dormant
Date: 10 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Accounts with accounts type dormant
Date: 17 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 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: 12 Mar 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Change registered office address company with date old address
Date: 05 Sep 2011
Action Date: 05 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-05
Old address: 79 Selworthy Road Catford London SE6 4DW
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Change registered office address company with date old address
Date: 24 Mar 2010
Action Date: 24 Mar 2010
Category: Address
Type: AD01
Old address: 22 Chancery Lane London WC2A 1LS United Kingdom
Change date: 2010-03-24
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 21/04/2009 from 27 holywell row london EC2A 4JB united kingdom
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/09; full list of members
Documents
Legacy
Date: 09 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 08/10/2008 from dixon wilson po box 900 rotherwick house, 3 thomas street london E1W 1YX
Documents
Some Companies
CENTURION PARK MANAGEMENT COMPANY LIMITED
11 CENTURION PARK,PENRITH,CA10 1UL
Number: | 07385241 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITI BUSINESS SYSTEMS (SALES) LTD
2 PROGRESS ESTATE THE PROGRESS ESTATE,MAIDSTONE,ME15 9YH
Number: | 08683570 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 STANDARD ROAD,LONDON,NW10 6EU
Number: | 10806350 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD LINEN COURT,BARNSLEY,S70 2SB
Number: | 06931644 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 GAINSBOROUGH GROVE,NEWCASTLE UPON TYNE,NE4 5PJ
Number: | 08716898 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 HOLLLINS LANE,STOCKPORT,SK6 5DA
Number: | 11076139 |
Status: | ACTIVE |
Category: | Private Limited Company |