259 CITY ROAD MANAGEMENT CO. LIMITED
Status | ACTIVE |
Company No. | 07156654 |
Category | |
Incorporated | 15 Feb 2010 |
Age | 14 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
259 CITY ROAD MANAGEMENT CO. LIMITED is an active with number 07156654. It was incorporated 14 years, 3 months, 17 days ago, on 15 February 2010. The company address is 2 Hills Road, Cambridge, CB2 1JP, Cambridgeshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Change person director company with change date
Date: 29 Jan 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Gerard Mongan
Change date: 2024-01-26
Documents
Change person director company with change date
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-23
Officer name: Mr David Newton Williams
Documents
Appoint corporate secretary company with name date
Date: 23 Oct 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-09-30
Officer name: Epmg Legal Limited
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-23
Old address: Causeway House 1 Dane Street Bishop's Stortford CM23 3BT England
New address: 2 Hills Road Cambridge Cambridgeshire CB2 1JP
Documents
Termination director company with name termination date
Date: 27 Jun 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amrit Paul Kaur Roshan
Termination date: 2023-05-24
Documents
Appoint person director company with name date
Date: 02 Jun 2023
Action Date: 30 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-30
Officer name: Ms Rezzan Hasoglu
Documents
Accounts with accounts type dormant
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint person director company with name date
Date: 30 Mar 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-27
Officer name: Mrs Amrit Paul Kaur Roshan
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Appoint person director company with name date
Date: 07 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-01
Officer name: Ms Lorna Wong
Documents
Termination director company with name termination date
Date: 20 Sep 2022
Action Date: 24 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-24
Officer name: Matheu Alexander Yianni
Documents
Termination director company with name termination date
Date: 01 Jun 2022
Action Date: 15 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-15
Officer name: Peyman Ajabi-Naeini
Documents
Accounts with accounts type dormant
Date: 25 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Notification of a person with significant control statement
Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 01 Mar 2022
Action Date: 23 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-23
Psc name: Luzer Rokach
Documents
Cessation of a person with significant control
Date: 01 Mar 2022
Action Date: 23 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shaun Antony Hart
Cessation date: 2021-11-23
Documents
Termination director company with name termination date
Date: 24 Feb 2022
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-23
Officer name: Shaun Antony Hart
Documents
Termination secretary company with name termination date
Date: 23 Feb 2022
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-23
Officer name: Shaun Antony Hart
Documents
Termination director company with name termination date
Date: 23 Feb 2022
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luzer Rokach
Termination date: 2021-11-23
Documents
Appoint person director company with name date
Date: 10 Feb 2022
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-23
Officer name: Mr John Gerard Mongan
Documents
Appoint person director company with name date
Date: 04 Feb 2022
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Newton Williams
Appointment date: 2021-11-23
Documents
Appoint person director company with name date
Date: 04 Feb 2022
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peyman Ajabi-Naeini
Appointment date: 2021-11-23
Documents
Appoint person director company with name date
Date: 03 Feb 2022
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-23
Officer name: Mr Matheu Alexander Yianni
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Notification of a person with significant control
Date: 05 Feb 2021
Action Date: 24 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shaun Antony Hart
Notification date: 2019-10-24
Documents
Cessation of a person with significant control
Date: 05 Feb 2021
Action Date: 24 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-24
Psc name: Jeffrey Duggan
Documents
Accounts with accounts type dormant
Date: 18 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type dormant
Date: 07 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Move registers to sail company with new address
Date: 17 Dec 2019
Category: Address
Type: AD03
New address: 1075 Finchley Road London NW11 0PU
Documents
Change sail address company with new address
Date: 17 Dec 2019
Category: Address
Type: AD02
New address: 1075 Finchley Road London NW11 0PU
Documents
Termination director company with name termination date
Date: 28 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-24
Officer name: Jeffrey Duggan
Documents
Appoint person director company with name date
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shaun Antony Hart
Appointment date: 2019-10-24
Documents
Change registered office address company with date old address new address
Date: 17 May 2019
Action Date: 17 May 2019
Category: Address
Type: AD01
Old address: , New Burlington House 1075 Finchley Road, London, NW11 0PU
New address: Causeway House 1 Dane Street Bishop's Stortford CM23 3BT
Change date: 2019-05-17
Documents
Accounts with accounts type dormant
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Appoint person secretary company with name date
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Shaun Antony Hart
Appointment date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type dormant
Date: 19 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type dormant
Date: 04 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Change person director company with change date
Date: 04 Jan 2017
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luzer Rokach
Change date: 2016-03-15
Documents
Accounts with accounts type dormant
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 17 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type dormant
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 18 Feb 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Accounts with accounts type dormant
Date: 03 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 24 Feb 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type dormant
Date: 07 Jun 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 15 Feb 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Change person director company with change date
Date: 08 Jan 2013
Action Date: 07 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-07
Officer name: Jefferey Duggan
Documents
Annual return company with made up date no member list
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Accounts with accounts type dormant
Date: 21 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luzer Rokach
Documents
Termination director company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Sutherland
Documents
Termination director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Lazarus
Documents
Change account reference date company previous extended
Date: 31 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-30
Made up date: 2011-02-28
Documents
Annual return company with made up date
Date: 20 Jun 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Change registered office address company with date old address
Date: 10 Jun 2011
Action Date: 10 Jun 2011
Category: Address
Type: AD01
Old address: , 28 Dover Street, London, W1S 4NA, United Kingdom
Change date: 2011-06-10
Documents
Resolution
Date: 11 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Nicholas Lazarus
Documents
Appoint person director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Sutherland
Documents
Appoint person director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jefferey Duggan
Documents
Termination secretary company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Waterlow Secretaries Limited
Documents
Termination director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dunstana Davies
Documents
Termination director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Waterlow Nominees Limited
Documents
Some Companies
970 NORTH CIRCULAR ROAD,LONDON,NW2 7JR
Number: | 07508522 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGEL HOUSE 225 MARSH WALL, LONDON, MARSH WALL,LONDON,E14 9FW
Number: | 08686825 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BERNERS ROAD,LONDON,N1 0PW
Number: | 02275855 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3, 809 THORNTON ROAD,BRADFORD,BD8 0HH
Number: | 11207778 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
POCOCK PLUMBING AND HEATING LIMITED
66, HIGH STREET, HORSELL,SURREY,GU21 4SZ
Number: | 05943438 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 OUTGANG LANE,SHEFFIELD,S25 3QY
Number: | 11077536 |
Status: | ACTIVE |
Category: | Private Limited Company |