25 AND 27 SLAITHWAITE ROAD FREEHOLD LIMITED

Naval House 252 A Naval House 252 A, Bromley, BR1 1PG, Kent
StatusACTIVE
Company No.07378735
CategoryPrivate Limited Company
Incorporated16 Sep 2010
Age13 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

25 AND 27 SLAITHWAITE ROAD FREEHOLD LIMITED is an active private limited company with number 07378735. It was incorporated 13 years, 8 months, 1 day ago, on 16 September 2010. The company address is Naval House 252 A Naval House 252 A, Bromley, BR1 1PG, Kent.



Company Fillings

Accounts with accounts type dormant

Date: 19 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Peter Francis Jones

Appointment date: 2018-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Ms Elizabeth Sarah Winder

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jocelyn Norbury

Appointment date: 2018-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-25

Officer name: Mr Dean Ashley Jones

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2018

Action Date: 25 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-25

Capital : 64 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2015

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sin Siong Lim

Appointment date: 2014-10-28

Documents

View document PDF

Second filing of form with form type

Date: 11 Dec 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Richard Mullins

Termination date: 2013-11-14

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Nov 2014

Action Date: 16 Sep 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-09-16

Form type: AR01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johanna Porter

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Worley

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2012

Action Date: 27 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-27

Old address: 12 Sweyn Place Blackheath London SE3 0EZ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Dothie

Appointment date: 2012-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Liam Richard Mullins

Change date: 2011-10-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-13

Officer name: Ms Johanna Ruth Porter

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Richard Anderson

Change date: 2011-10-13

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Address

Type: AD01

Old address: 25C Slaithwaite Road Lewisham London SE13 6DJ United Kingdom

Change date: 2011-10-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-13

Officer name: Mr Justin Alexander Worley

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-13

Officer name: Miss Robin Ann Sanders

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-13

Officer name: Miss Jacqueline Reid

Documents

View document PDF

Incorporation company

Date: 16 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALGOVIA INVESTMENTS LTD.

STRON HOUSE,LONDON,SW1Y 5EA

Number:09121214
Status:ACTIVE
Category:Private Limited Company

EIGHT FOUR FOUR LTD

5 PRINCES ROAD,RICHMOND,TW10 6DQ

Number:10303471
Status:ACTIVE
Category:Private Limited Company

ENIGMA AUTOMOTIVE HOLDINGS LTD

C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR,LONDON,W1G 9DQ

Number:07166267
Status:ACTIVE
Category:Private Limited Company

KARGANS CONSULTANCY LIMITED

72 MIXENDEN ROAD,HALIFAX,HX2 8QD

Number:09905140
Status:ACTIVE
Category:Private Limited Company

SDS SNIFFER DOG LIMITED

7 ST. MARKS ROAD,WALSALL,WS8 7AQ

Number:11355287
Status:ACTIVE
Category:Private Limited Company

STRATHCLUANIE LIMITED

CEANNACROC,GLENMORISTON,IV63 7YN

Number:SC370085
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