OTHER PEOPLES DATA LIMITED

Park Lane Centre Park Lane Centre, Telford, TF7 5QZ, England
StatusACTIVE
Company No.06876262
CategoryPrivate Limited Company
Incorporated14 Apr 2009
Age15 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

OTHER PEOPLES DATA LIMITED is an active private limited company with number 06876262. It was incorporated 15 years, 2 months, 4 days ago, on 14 April 2009. The company address is Park Lane Centre Park Lane Centre, Telford, TF7 5QZ, England.



Company Fillings

Confirmation statement with updates

Date: 07 May 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Old address: 122 Highlander Drive Donnington Telford Shropshire TF2 8JZ

Change date: 2019-10-31

New address: Park Lane Centre Park Lane Telford TF7 5QZ

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-16

Psc name: Mrs Una Nina Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Old address: 122 Highlander Drive Donnington Telford TF2 8JZ England

New address: 122 Highlander Drive Donnington Telford Shropshire TF2 8JZ

Change date: 2018-10-10

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-04

Officer name: Mrs Una Nina Brown

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-04

Officer name: Mrs Una Nina Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Address

Type: AD01

New address: 122 Highlander Drive Donnington Telford TF2 8JZ

Change date: 2018-10-04

Old address: 9 Galton Drive Great Barr Birmingham West Midlands B43 6PP

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Address

Type: AD01

Old address: 1St Floor 32 High Street Sutton Coldfield West Midlands B72 1UP

Change date: 2013-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts amended with made up date

Date: 14 Mar 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AAMD

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2011

Action Date: 04 Nov 2011

Category: Address

Type: AD01

Old address: Unit 20 Newtown Shopping Centre Aston Birmingham B19 2SS

Change date: 2011-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2010

Action Date: 07 Sep 2010

Category: Address

Type: AD01

Old address: 9 Galton Drive Great Barr Birmingham West Midlands B43 6PP

Change date: 2010-09-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Una Brown

Documents

View document PDF

Incorporation company

Date: 14 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGEE INSTRUMENT CO LIMITED(THE)

THE OLD GRANGE WARREN ESTATE,CHELMSFORD,CM1 3WT

Number:00660736
Status:ACTIVE
Category:Private Limited Company

BAYFORT LIMITED

UNIT 1J LEROY HOUSE,LONDON,N1 3QP

Number:11859328
Status:ACTIVE
Category:Private Limited Company

BRIGHT FUTURE SUPPORT SERVICES LTD

INTERNATIONAL HOUSE,LONDON,E13 9PJ

Number:10633150
Status:ACTIVE
Category:Private Limited Company

C.& R.NEEDHAM LIMITED

WAYTEFIELD MAIN ROAD,BOSTON,PE21 0SJ

Number:00795661
Status:ACTIVE
Category:Private Limited Company

EAG MARKETING LTD

29 GILDREDGE ROAD,EASTBOURNE,BN21 4RU

Number:07867901
Status:ACTIVE
Category:Private Limited Company

LOGIC LIFESTYLE LIMITED

2ND FLOOR, 8 CHECKPOINT COURT 2ND FLOOR, 8 CHECKPOINT COURT,LINCOLN,LN6 3PW

Number:11272013
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