21 DUNDONALD ROAD LTD
Status | ACTIVE |
Company No. | 06902030 |
Category | |
Incorporated | 11 May 2009 |
Age | 15 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
21 DUNDONALD ROAD LTD is an active with number 06902030. It was incorporated 15 years, 25 days ago, on 11 May 2009. The company address is 75a Jacobs Wells Road 75a Jacobs Wells Road, Bristol, BS8 1DJ, England.
Company Fillings
Confirmation statement with updates
Date: 28 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 02 Jun 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Termination director company with name termination date
Date: 24 May 2021
Action Date: 21 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Naylor
Termination date: 2021-05-21
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Elect to keep the directors residential address register information on the public register
Date: 22 May 2017
Category: Officers
Sub Category: Register
Type: EH02
Documents
Elect to keep the secretaries register information on the public register
Date: 22 May 2017
Category: Officers
Sub Category: Register
Type: EH03
Documents
Elect to keep the directors register information on the public register
Date: 22 May 2017
Category: Officers
Sub Category: Register
Type: EH01
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 03 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2016
Action Date: 18 Jan 2016
Category: Address
Type: AD01
New address: 75a Jacobs Wells Road Clifton Bristol BS8 1DJ
Change date: 2016-01-18
Old address: 21 Dundonald Road Redland Bristol BS6 7LN
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 08 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Change person director company with change date
Date: 08 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Karen Wong
Change date: 2015-05-01
Documents
Change person director company with change date
Date: 08 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-01
Officer name: Monica Ann Montgomery-Frost
Documents
Change person director company with change date
Date: 08 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Oliver Charles Cowell
Change date: 2015-05-01
Documents
Appoint person director company with name date
Date: 17 Nov 2014
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Naylor
Appointment date: 2014-06-12
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person director company with name date
Date: 07 Nov 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Karen Wong
Appointment date: 2014-07-18
Documents
Termination director company with name termination date
Date: 04 Nov 2014
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-12
Officer name: Benjamin Cons
Documents
Termination director company with name termination date
Date: 04 Nov 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-01
Officer name: Huw Jonathan Watts
Documents
Termination director company with name termination date
Date: 09 Aug 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-08
Officer name: Andrew Sutherland Holman
Documents
Annual return company with made up date no member list
Date: 21 May 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Change person director company with change date
Date: 20 May 2014
Action Date: 20 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Sutherland Holman
Change date: 2013-02-20
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 10 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 14 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 11 May 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date no member list
Date: 28 May 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Appoint person director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Sutherland Holman
Documents
Appoint person director company with name
Date: 09 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Monica Ann Montgomery-Frost
Documents
Termination secretary company
Date: 17 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Gunnery
Documents
Appoint person director company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Huw Jonathan Watts
Documents
Termination secretary company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Curwen
Documents
Appoint person secretary company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Elaine Marion Feeny
Documents
Appoint person director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Oliver Charles Cowell
Documents
Appoint person director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elaine Marion Feeny
Documents
Appoint person director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin Cons
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288a
Description: Director appointed edward william bernard gunnery
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed david barry curwen
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary uk company secretaries LTD
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director maureen caveley
Documents
Some Companies
MATRIX HOUSE,CANVEY ISLAND,SS8 9DE
Number: | 09352577 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LEELAND MANSIONS,LONDON,W13 9HE
Number: | 07689260 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DERWENT COURT,SOWERBY BRIDGE,HX6 4JE
Number: | 10509462 |
Status: | ACTIVE |
Category: | Private Limited Company |
260 CAVENDISH ROAD,LONDON,SW12 0BT
Number: | 10071590 |
Status: | ACTIVE |
Category: | Private Limited Company |
BDO STOY HAYWARD LLP,LONDON,W1U 7EU
Number: | 04598200 |
Status: | ADMINISTRATIVE RECEIVER |
Category: | Private Limited Company |
ROSE ENTERPRISES (SOUTHERN) LIMITED
HAWTHORNES,PORTSMOUTH,PO6 1BE
Number: | 11417753 |
Status: | ACTIVE |
Category: | Private Limited Company |