64 MUNSTER ROAD LIMITED

90 Farm Lane, London, SW6 1QH
StatusACTIVE
Company No.07294657
Category
Incorporated24 Jun 2010
Age13 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

64 MUNSTER ROAD LIMITED is an active with number 07294657. It was incorporated 13 years, 11 months, 19 days ago, on 24 June 2010. The company address is 90 Farm Lane, London, SW6 1QH.



Company Fillings

Appoint person director company with name date

Date: 22 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-21

Officer name: Ms Thalia Mariam Georgia Campbell

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thalia Campbell

Notification date: 2024-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caterina Campbell

Termination date: 2024-03-20

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thalia Campbell

Change date: 2024-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2024

Action Date: 26 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-26

Psc name: Catarina Campbell

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2024

Action Date: 26 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-26

Psc name: Mrs Thalia Campbell

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-26

Officer name: Caterina Campbell

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2022

Action Date: 23 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 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: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 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 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Angus Campbell

Termination date: 2017-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thalia Campbell

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Daniel Leather

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clare Stevenson-Hamilton

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 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: 19 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Robert Nickerson Leather

Appointment date: 2015-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christoph Werner Surber

Termination date: 2015-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Falsetta A.G.

Termination date: 2015-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-16

Officer name: Falsetta A.G.

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christoph Werner Surber

Termination date: 2015-01-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-25

New address: 90 Farm Lane London SW6 1QH

Old address: C/O Clare Stevenson-Hamilton 90 Farm Lane London SW6 1QH England

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Sep 2014

Category: Address

Type: AD02

Old address: C/O Gordon Dadds 80 Brook Street London W1K 5DD United Kingdom

New address: C/O Daniel Leather 64 Munster Road London SW6 4EP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

Old address: 80 Brook Street Mayfair London W1K 5DD United Kingdom

New address: 90 Farm Lane London SW6 1QH

Change date: 2014-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 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: 23 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Stevenson-Hamilton

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Edward Stevenson-Hamilton

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Weber-Brown

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bridget Quibell

Documents

View document PDF

Termination secretary company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bridget Weber-Brown

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jul 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-27

Old address: Trinity House School Hill Lewes East Sussex BN7 2NN

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jul 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Move registers to sail company

Date: 27 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Jul 2011

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 24 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 - 23 THE PIAZZA (EASTBOURNE) LIMITED

46 THE PIAZZA,EASTBOURNE,BN23 5TG

Number:11408127
Status:ACTIVE
Category:Private Limited Company

ALL ABOUT ME SALON LTD

18 CHURCH ROAD,WELWYN GARDEN CITY,AL8 6PS

Number:08595544
Status:ACTIVE
Category:Private Limited Company

AMS ENGINEERING DESIGN LIMITED

UNIT 1 CHESS BUSINESS PARK,CHESHAM,HP5 1SD

Number:10890121
Status:ACTIVE
Category:Private Limited Company

BOWENS OF ALCESTER

6 HIGH ST,WARWICKSHIRE,B49 5AD

Number:00719436
Status:ACTIVE
Category:Private Unlimited Company

KER ENTERPRISE LTD

77 HELME LANE,HOLMFIRTH,HD9 5PE

Number:11333919
Status:ACTIVE
Category:Private Limited Company

LUPUS LEX LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:08138888
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