BADLAND RIVER LIMITED
Status | ACTIVE |
Company No. | 07363636 |
Category | Private Limited Company |
Incorporated | 02 Sep 2010 |
Age | 13 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
BADLAND RIVER LIMITED is an active private limited company with number 07363636. It was incorporated 13 years, 9 months, 1 day ago, on 02 September 2010. The company address is 73 Park Lane, Croydon, CR0 1JG, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Cessation of a person with significant control
Date: 03 Oct 2022
Action Date: 20 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Jonathan Ware
Cessation date: 2022-09-20
Documents
Termination director company with name termination date
Date: 03 Oct 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Jonathan Ware
Termination date: 2022-09-20
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Gray
Change date: 2019-09-06
Documents
Confirmation statement with updates
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Change to a person with significant control
Date: 08 Aug 2019
Action Date: 07 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Garan Ware
Change date: 2019-08-07
Documents
Change person director company with change date
Date: 08 Aug 2019
Action Date: 07 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Garan Ware
Change date: 2019-08-07
Documents
Confirmation statement with updates
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Change person director company with change date
Date: 05 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Ware
Change date: 2019-08-02
Documents
Change to a person with significant control
Date: 05 Aug 2019
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-02
Psc name: Mr Jonathan Ware
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Resolution
Date: 31 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 31 Jan 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 02 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-31
Officer name: Mr Christopher Gray
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Legacy
Date: 21 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type dormant
Date: 02 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Some Companies
DUBAI PROPERTY DELEGATES LIMITED
70-72 THE HAVENS,IPSWICH,IP3 9BF
Number: | 11626194 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDELMAN HOUSE 1238 HIGH ROAD,LONDON,N20 0LH
Number: | 03694926 |
Status: | ACTIVE |
Category: | Public Limited Company |
THE HUB 54 BAYTON ROAD,COVENTRY,CV7 9TH
Number: | 02284138 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 251 HOLT ROAD,NORFOLK,NR10 3EB
Number: | 04834491 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,LONDON,NW4 4RE
Number: | 11965017 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BISHOP COURT,MAIDENHEAD,SL6 4EX
Number: | 10813526 |
Status: | ACTIVE |
Category: | Private Limited Company |