259 CITY ROAD MANAGEMENT CO. LIMITED

2 Hills Road, Cambridge, CB2 1JP, Cambridgeshire, England
StatusACTIVE
Company No.07156654
Category
Incorporated15 Feb 2010
Age14 years, 3 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 17 Dec 2019

Category: Address

Type: AD02

New address: 1075 Finchley Road London NW11 0PU

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luzer Rokach

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Sutherland

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lazarus

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 11 Mar 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Nicholas Lazarus

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Sutherland

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jefferey Duggan

Documents

View document PDF

Termination secretary company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dunstana Davies

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waterlow Nominees Limited

Documents

View document PDF

Incorporation company

Date: 15 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC UK ASSETS LTD

970 NORTH CIRCULAR ROAD,LONDON,NW2 7JR

Number:07508522
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL PEOPLE LIMITED

ANGEL HOUSE 225 MARSH WALL, LONDON, MARSH WALL,LONDON,E14 9FW

Number:08686825
Status:ACTIVE
Category:Private Limited Company

LAMBERTS SURVEYORS LIMITED

3 BERNERS ROAD,LONDON,N1 0PW

Number:02275855
Status:ACTIVE
Category:Private Limited Company

MINDFUL SOLUTIONS LIMITED

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

SCRAPES LIMITED

205 OUTGANG LANE,SHEFFIELD,S25 3QY

Number:11077536
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