14 BURNELL ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06727220 |
Category | |
Incorporated | 17 Oct 2008 |
Age | 15 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
14 BURNELL ROAD MANAGEMENT COMPANY LIMITED is an active with number 06727220. It was incorporated 15 years, 7 months, 15 days ago, on 17 October 2008. The company address is 14 Burnell Road 14 Burnell Road, Sutton, SM1 4EE, England.
Company Fillings
Accounts with accounts type dormant
Date: 05 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Cessation of a person with significant control
Date: 02 Sep 2022
Action Date: 22 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amali Chivanthi De Alwis
Cessation date: 2022-07-22
Documents
Termination director company with name termination date
Date: 31 Aug 2022
Action Date: 22 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amali Chivanthi De Alwis
Termination date: 2022-07-22
Documents
Confirmation statement with no updates
Date: 26 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type dormant
Date: 26 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Address
Type: AD01
New address: 14 Burnell Road Flat 2 & 5 Sutton SM1 4EE
Change date: 2022-02-08
Old address: 14 Flat 4 & 5 Burnell Road Sutton Surrey SM1 4EE
Documents
Notification of a person with significant control
Date: 08 Feb 2022
Action Date: 07 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-07
Psc name: Alexandre Malychev
Documents
Appoint person director company with name date
Date: 08 Feb 2022
Action Date: 07 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexandre Malychev
Appointment date: 2022-02-07
Documents
Confirmation statement with no updates
Date: 26 Jun 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type dormant
Date: 26 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type dormant
Date: 12 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Notification of a person with significant control
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-04
Psc name: Amali Chivanthi De Alwis
Documents
Accounts with accounts type dormant
Date: 04 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Accounts with accounts type dormant
Date: 18 Sep 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type dormant
Date: 24 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Annual return company with made up date no member list
Date: 01 Aug 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type dormant
Date: 01 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type dormant
Date: 21 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date no member list
Date: 21 Jul 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Annual return company with made up date no member list
Date: 24 Jun 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Change person director company with change date
Date: 24 Jun 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Amali De Alwis
Change date: 2013-09-01
Documents
Accounts with accounts type dormant
Date: 24 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 08 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type dormant
Date: 07 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 23 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Branimira Miteva
Documents
Termination director company with name
Date: 22 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jospeh Jardim
Documents
Termination director company with name
Date: 22 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paula Jardim
Documents
Change registered office address company with date old address
Date: 22 Aug 2012
Action Date: 22 Aug 2012
Category: Address
Type: AD01
Old address: Valleyfield House Lingfield Common Road Lingfield Surrey RH7 6BZ
Change date: 2012-08-22
Documents
Appoint person director company with name
Date: 22 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Amali De Alwis
Documents
Accounts with accounts type dormant
Date: 09 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date no member list
Date: 30 Jun 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 26 Oct 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Change person director company with change date
Date: 26 Oct 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-26
Officer name: Paula Jardim
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 17 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date
Date: 16 Nov 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Accounts with accounts type dormant
Date: 13 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 07 Jul 2010
Action Date: 07 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-07
Old address: Flats 1-5 14 Burnell Road Sutton Surrey SM1 4EE
Documents
Annual return company with made up date
Date: 01 Jul 2010
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed joseph mario jardim
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed paula jardim
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS
Number: | 10058516 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON PROGRAMMES DEVELOPMENT LIMITED
2 WATERHOUSE SQUARE,LONDON,EC1N 2AE
Number: | 03053908 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 515 MOAT HOUSE,BELFAST,BT5 5AD
Number: | NI660369 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY INVESTMENTS (YORKSHIRE) LIMITED
LISTERS MILLS,BRADFORD,BD9 4SH
Number: | 03634638 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 84 MOCHDRE INDUSTRIAL ESTATE,NEWTOWN,SY16 4LE
Number: | 08762598 |
Status: | ACTIVE |
Category: | Private Limited Company |
. WATERMOOR,CIRENCESTER,GL7 1LF
Number: | 10910706 |
Status: | ACTIVE |
Category: | Private Limited Company |