70 DAVENPORT ROAD LTD
Status | ACTIVE |
Company No. | 07391272 |
Category | Private Limited Company |
Incorporated | 29 Sep 2010 |
Age | 13 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
70 DAVENPORT ROAD LTD is an active private limited company with number 07391272. It was incorporated 13 years, 8 months, 4 days ago, on 29 September 2010. The company address is 70 Davenport Road, Catford, SE6 2AX, London.
Company Fillings
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 21 Oct 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Appoint person director company with name date
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lucy Lana Burks
Appointment date: 2021-10-05
Documents
Termination director company with name termination date
Date: 05 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-01
Officer name: Hannah Elizabeth Britten
Documents
Notification of a person with significant control
Date: 05 Oct 2021
Action Date: 28 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-28
Psc name: Lucy Lana Burks
Documents
Cessation of a person with significant control
Date: 05 Oct 2021
Action Date: 28 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Harry Gareth Lisle Foster
Cessation date: 2021-07-28
Documents
Cessation of a person with significant control
Date: 05 Oct 2021
Action Date: 28 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-28
Psc name: Hannah Elizabeth Britten
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type micro entity
Date: 13 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type micro entity
Date: 05 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 19 Feb 2017
Action Date: 19 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-19
Officer name: Ms Hannah Elizabeth Britten
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Termination director company with name termination date
Date: 29 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kimberley Jones
Termination date: 2016-09-06
Documents
Appoint person director company with name date
Date: 14 Aug 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nicola Crissell
Appointment date: 2016-08-02
Documents
Termination director company with name termination date
Date: 12 Aug 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-02
Officer name: Sharon Wilkins
Documents
Accounts with accounts type dormant
Date: 20 Jun 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: 26 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type dormant
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type dormant
Date: 29 Jun 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: 30 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type dormant
Date: 28 Jun 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: 29 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Change person director company with change date
Date: 29 Oct 2012
Action Date: 05 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-05
Officer name: Sharon Wilkins
Documents
Change person director company with change date
Date: 29 Oct 2012
Action Date: 09 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-09
Officer name: Kimberley Jones
Documents
Accounts with accounts type dormant
Date: 20 Jun 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: 26 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11391972 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR OFFICES COUNTY HOUSE,COTTINGHAM,HU16 4JT
Number: | 06691054 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 QUEEN SQUARE,BRISTOL,BS1 4ND
Number: | 06220856 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CRANMER COURT,LONDON,SW3 3HN
Number: | 10362569 |
Status: | ACTIVE |
Category: | Private Limited Company |
POOLE COURT, FLAT 7,LONDON,N1 4SG
Number: | 11336059 |
Status: | ACTIVE |
Category: | Private Limited Company |
POSITIVE ACCOUNTING SOLUTIONS LIMITED
HIGH CORNER,BARNET,EN5 3LN
Number: | 07802117 |
Status: | ACTIVE |
Category: | Private Limited Company |