MISSIONARY SERVANTS OF THE POOR TW
Status | ACTIVE |
Company No. | 07120633 |
Category | |
Incorporated | 08 Jan 2010 |
Age | 14 years, 5 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jennifer Donleavy
Documents
Termination director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cecilia Faggionato Traun
Documents
Termination director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cecilia Faggionato Traun
Documents
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fr Alvaro Gomez Fernandez
Documents
Appoint person director company with name
Date: 23 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Barbara Katarzyna Toolan
Documents
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
Resolution
Date: 24 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
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 |
229 REEDHAM COURT,PURLEY,CR8 4DY
Number: | 11341045 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MANSE, MANSE LANE,HAMPSHIRE,RG26 3NT
Number: | 04053281 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 EDWARD STREET,BIRMINGHAM,B1 2RX
Number: | 09322237 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 ECCLESTON SQUARE,LONDON,SW1V 1PX
Number: | 11692374 |
Status: | ACTIVE |
Category: | Private Limited Company |