54 NORTH LIMITED
Status | ACTIVE |
Company No. | 07006720 |
Category | Private Limited Company |
Incorporated | 02 Sep 2009 |
Age | 14 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
54 NORTH LIMITED is an active private limited company with number 07006720. It was incorporated 14 years, 9 months, 5 days ago, on 02 September 2009. The company address is 5a Bear Lane 5a Bear Lane, London, SE1 0UH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change to a person with significant control
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-08
Psc name: Mr Christopher Peter Cawthorn
Documents
Change to a person with significant control
Date: 06 Nov 2023
Action Date: 06 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-06
Psc name: Mr Christopher Peter Cawthorn
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type micro entity
Date: 14 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change person director company with change date
Date: 01 Mar 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-27
Officer name: Mr Christopher Peter Cawthorn
Documents
Confirmation statement with updates
Date: 16 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Notification of a person with significant control
Date: 16 Sep 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Janet Dorothy Cawthorn
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
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
Termination secretary company with name termination date
Date: 23 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Bryan
Termination date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 22 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Address
Type: AD01
New address: C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH
Change date: 2016-04-27
Old address: Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Address
Type: AD01
Old address: 166 Piccadilly London W1J 9EF
Change date: 2015-09-02
New address: Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Gazette filings brought up to date
Date: 04 Oct 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption full
Date: 16 May 2014
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Gazette filings brought up to date
Date: 12 Nov 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Dissolved compulsory strike off suspended
Date: 28 Sep 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption full
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Capital allotment shares
Date: 15 Nov 2011
Action Date: 03 Aug 2011
Category: Capital
Type: SH01
Date: 2011-08-03
Capital : 99 GBP
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-02
Officer name: Mr Christopher Peter Cawthorn
Documents
Certificate change of name company
Date: 03 Dec 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 540 north LIMITED\certificate issued on 03/12/09
Documents
Change of name notice
Date: 03 Dec 2009
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current shortened
Date: 28 Oct 2009
Action Date: 31 Aug 2010
Category: Accounts
Type: AA01
New date: 2010-08-31
Made up date: 2010-09-30
Documents
Some Companies
BROOKE MARINE SHIPBUILDERS LIMITED
33 WIGMORE STREET,LONDON,W1U 1QX
Number: | 02113314 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 HIGH STREET,CHISLEHURST,BR7 5AQ
Number: | 04059586 |
Status: | ACTIVE |
Category: | Private Limited Company |
CSE BUILDING MAINTENANCE LIMITED
5 SAN REMO PARADE,WESTCLIFF-ON-SEA,SS0 7RD
Number: | 11097219 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHATSWORTH,DROITWICH,WR9 7AJ
Number: | 07580703 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,,FITZROVIA,,W1T 1DG
Number: | OC417554 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
89 COMMERCIAL ROAD,BOURNEMOUTH,BH2 5RR
Number: | 11196866 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |