MISSIONARY SERVANTS OF THE POOR TW

10 Chicheley Gardens, Harrow, HA3 6QH, England
StatusACTIVE
Company No.07120633
Category
Incorporated08 Jan 2010
Age14 years, 5 months
JurisdictionEngland Wales

SUMMARY

MISSIONARY SERVANTS OF THE POOR TW is an active with number 07120633. It was incorporated 14 years, 5 months ago, on 08 January 2010. The company address is 10 Chicheley Gardens, Harrow, HA3 6QH, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2022

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-26

Officer name: Anna Latham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-14

Officer name: Mr Alejandro Magno Rivera

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alejandro Mango Rivera

Change date: 2020-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2020

Action Date: 07 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-07

Officer name: Mr Alejandro Mango Rivera

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2020

Action Date: 07 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-07

Officer name: Mrs Elisangela Rivera

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

Old address: 1 Willow Dene Pinner Middlesex HA5 3LT

Change date: 2019-10-03

New address: 10 Chicheley Gardens Harrow HA3 6QH

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-05

Officer name: Jennifer Donleavy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2018

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-07

Officer name: Mrs Anna Latham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2015

Action Date: 27 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-27

Officer name: Mrs Barbara Katarzyna Toolan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

New address: 1 Willow Dene Pinner Middlesex HA5 3LT

Change date: 2014-09-17

Old address: Spec Centre - All Saints Pastoral Centre Shenley Lane London Colney St. Albans Hertfordshire AL2 1AG

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jan 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jennifer Donleavy

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cecilia Faggionato Traun

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cecilia Faggionato Traun

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jan 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jan 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-09

Officer name: Mr Giuseppe Cardamone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2011

Action Date: 24 Jan 2011

Category: Address

Type: AD01

Old address: C/O Stone King Sewell Llp 16 St. John's Lane London EC1M 4BS

Change date: 2011-01-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jan 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fr Alvaro Gomez Fernandez

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Katarzyna Toolan

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2011

Action Date: 22 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giuseppe Cardamone

Change date: 2011-01-22

Documents

View document PDF

Resolution

Date: 24 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 16 Feb 2010

Category: Miscellaneous

Type: MISC

Description: Certificate of fact - name correction from missionary servants of the poor tw LIMITED to missionary servants of the poor tw

Documents

View document PDF

Incorporation company

Date: 08 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOLMASTA LTD

6 LUCINDA COURT,ENFIELD,EN1 2DE

Number:11398112
Status:ACTIVE
Category:Private Limited Company

IAS FINANCIAL PLANNING LIMITED

BOUNDARY HOUSE SUITE 13,LONDON,W7 2QE

Number:08358088
Status:ACTIVE
Category:Private Limited Company

PLUM DRIVING SCHOOL LTD

229 REEDHAM COURT,PURLEY,CR8 4DY

Number:11341045
Status:ACTIVE
Category:Private Limited Company

PROMINEX LIMITED

THE MANSE, MANSE LANE,HAMPSHIRE,RG26 3NT

Number:04053281
Status:ACTIVE
Category:Private Limited Company

SNAKE AND RABBIT LIMITED

6 EDWARD STREET,BIRMINGHAM,B1 2RX

Number:09322237
Status:ACTIVE
Category:Private Limited Company

SPV SINGLE DIRECTOR 1 LIMITED

84 ECCLESTON SQUARE,LONDON,SW1V 1PX

Number:11692374
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