27 KILMORIE ROAD (FREEHOLD) LIMITED
Status | ACTIVE |
Company No. | 07006214 |
Category | Private Limited Company |
Incorporated | 02 Sep 2009 |
Age | 14 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
27 KILMORIE ROAD (FREEHOLD) LIMITED is an active private limited company with number 07006214. It was incorporated 14 years, 9 months, 2 days ago, on 02 September 2009. The company address is Sundown House South Kilworth Road Sundown House South Kilworth Road, Lutterworth, LE17 6HE, England.
Company Fillings
Accounts with accounts type dormant
Date: 29 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Accounts with accounts type dormant
Date: 02 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Appoint person director company with name date
Date: 19 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sally Rachel Jennings
Appointment date: 2022-06-10
Documents
Accounts with accounts type dormant
Date: 29 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type dormant
Date: 26 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type dormant
Date: 03 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Change person secretary company with change date
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-06-19
Officer name: Yvette Heywood
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-19
New address: Sundown House South Kilworth Road North Kilworth Lutterworth LE17 6HE
Old address: The Old Shop High Street North Kilworth Lutterworth Leicestershire LE17 6ET
Documents
Accounts with accounts type dormant
Date: 19 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change to a person with significant control
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Yvette Heywood
Change date: 2019-06-19
Documents
Confirmation statement with no updates
Date: 08 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type dormant
Date: 29 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type dormant
Date: 05 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type dormant
Date: 14 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type dormant
Date: 07 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Appoint person director company with name date
Date: 17 Sep 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-09-01
Officer name: Mr Peter Trevor Lee
Documents
Termination director company with name termination date
Date: 17 Sep 2014
Action Date: 30 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-30
Officer name: Raul Ganau
Documents
Accounts with accounts type dormant
Date: 16 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Termination director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Dewes
Documents
Accounts with accounts type dormant
Date: 08 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type dormant
Date: 19 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 13 Nov 2011
Action Date: 13 Nov 2011
Category: Address
Type: AD01
Old address: Grange Cottage Main Street Slawston LE16 7UF
Change date: 2011-11-13
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Change person director company with change date
Date: 09 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: Yvette Heywood
Documents
Change person director company with change date
Date: 09 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: Tom Shuff
Documents
Change person director company with change date
Date: 09 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: Raul Ganau
Documents
Change person director company with change date
Date: 09 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: Peter Dewes
Documents
Change person secretary company with change date
Date: 09 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-09-01
Officer name: Yvette Heywood
Documents
Accounts with accounts type dormant
Date: 22 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change registered office address company with date old address
Date: 04 Nov 2010
Action Date: 04 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-04
Old address: Ground Fllor Flat 27 Kilmorie Road Forest Hill London Greater London SE23 2SS
Documents
Capital allotment shares
Date: 21 Oct 2009
Action Date: 18 Sep 2009
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2009-09-18
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed peter dewes
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed raul ganau
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed tom shuff
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed yvette heywood
Documents
Legacy
Date: 09 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 09/09/2009 from 99 charterhouse street london EC1M 6HR uk
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew davis
Documents
Some Companies
"CONNECT" THE INDEPENDENT ART FAIR LIMITED
5 WESTMINSTER COURT,CHESTER,CH2 3BF
Number: | 11443975 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALCON OFFICE FURNITURE (UK) LIMITED
UNITS 2 & 3 LONGBRIDGE HOUSE FARM STILLINGTON ROAD,YORK,YO61 3ET
Number: | 04973983 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE OF LYON,ABERFELDY,PH15 2LW
Number: | SC570134 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FOFRAME HOUSE,LONDON,NW4 2EF
Number: | 08736440 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CHAMPLAIN STREET,READING,RG2 6AF
Number: | 11149589 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 42,BEXLEY,DA5 1LU
Number: | 09965526 |
Status: | ACTIVE |
Category: | Private Limited Company |