37 STRETTON ROAD LIMITED

Flat 2 37 Stretton Road, Croydon, CR0 6EQ, Surrey
StatusACTIVE
Company No.06956421
CategoryPrivate Limited Company
Incorporated08 Jul 2009
Age14 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

37 STRETTON ROAD LIMITED is an active private limited company with number 06956421. It was incorporated 14 years, 10 months, 11 days ago, on 08 July 2009. The company address is Flat 2 37 Stretton Road, Croydon, CR0 6EQ, Surrey.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2023

Action Date: 29 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Danielle Kichenside

Notification date: 2023-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2023

Action Date: 29 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-29

Officer name: Mrs Danielle Kichenside

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anton Shamray

Termination date: 2022-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-16

Psc name: Anton Shamray

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-12

Psc name: Mr Abraham Faisal Ali

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abraham Faisal Ali

Notification date: 2022-09-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Nov 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Abraham Faisal Ali

Appointment date: 2022-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jack Frederick Murray Huntley

Cessation date: 2022-09-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-12

Officer name: Jack Frederick Murray Huntley

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-12

Officer name: Jack Frederick Murray Huntley

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-12

Officer name: Mr Abraham Faisal Ali

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jack Frederick Murray Huntley

Notification date: 2017-11-10

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anton Shamray

Notification date: 2019-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2020

Action Date: 02 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anton Shamray

Change date: 2020-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2020

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anton Shamray

Appointment date: 2019-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2019

Action Date: 03 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-03

Officer name: Paul Robert Manning

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jack Frederick Murray Huntley

Appointment date: 2018-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Frederick Murray Huntley

Appointment date: 2018-02-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2018

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-10

Officer name: Elizabeth Jane Holland

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2018

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-10

Psc name: Elizabeth Jane Holland

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Jane Holland

Termination date: 2017-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-10

Officer name: Elizabeth Jane Holland

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

Appoint person secretary company with name date

Date: 08 Dec 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Elizabeth Jane Holland

Appointment date: 2014-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elizabeth Jane Holland

Appointment date: 2014-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxine Rae Winter

Termination date: 2014-07-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maxine Rae Winter

Termination date: 2014-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2010

Action Date: 06 Jul 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 08 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Robert Manning

Change date: 2010-07-08

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 08 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-08

Officer name: Maxine Rae Winter

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lynn hughes

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed maxine rae winter

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 14/08/2009 from p o box 55 7 spa road london SE16 3QQ england

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed paul robert manning

Documents

View document PDF

Memorandum articles

Date: 04 Aug 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELGRAVE INVESTMENT CONSULTANTS LIMITED

5 (F2) ALBYN PLACE,EDINBURGH,EH2 4NG

Number:SC476973
Status:ACTIVE
Category:Private Limited Company

MJ CONSULTING (LANCASHIRE) LIMITED

9 VICTORIA RD,PRESTON,PR2 8ND

Number:11227868
Status:ACTIVE
Category:Private Limited Company

PHOENIX DECORATING SERVICES LIMITED

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC134501
Status:ACTIVE
Category:Private Limited Company

POPULI HR CONSULTING LTD

478 QUESLETT ROAD,BIRMINGHAM,B43 7EJ

Number:11939183
Status:ACTIVE
Category:Private Limited Company

R&M EVENTS LTD

59 WOODHOUSE ROAD,LEICESTER,LE19 3ZA

Number:11040678
Status:ACTIVE
Category:Private Limited Company

RFENN ENGINEERING LTD

90 DOWNLANDS,STEVENAGE,SG2 7BJ

Number:11303232
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