HEREFORD RD LTD
Status | ACTIVE |
Company No. | 07439252 |
Category | Private Limited Company |
Incorporated | 15 Nov 2010 |
Age | 13 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
HEREFORD RD LTD is an active private limited company with number 07439252. It was incorporated 13 years, 7 months ago, on 15 November 2010. The company address is 48 Compton Road, London, SW19 7QD, England.
Company Fillings
Accounts with accounts type dormant
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type dormant
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 10 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-27
New address: 48 Compton Road London SW19 7QD
Old address: 48 48 Compton Road Wimbledon London SW19 7QD England
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-10
Old address: Flat 3 42 Hereford Road Bayswater London W2 5AJ England
New address: 48 48 Compton Road Wimbledon London SW19 7QD
Documents
Accounts with accounts type dormant
Date: 06 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Confirmation statement with updates
Date: 03 Aug 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Accounts with accounts type dormant
Date: 27 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Gazette filings brought up to date
Date: 04 Jan 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 02 Jan 2020
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type dormant
Date: 21 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Appoint person director company with name date
Date: 24 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Jackson
Appointment date: 2017-11-13
Documents
Gazette filings brought up to date
Date: 18 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type dormant
Date: 17 Oct 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Address
Type: AD01
New address: Flat 3 42 Hereford Road Bayswater London W2 5AJ
Old address: 42 Hereford Road London W2 5AJ England
Change date: 2017-10-17
Documents
Termination director company with name termination date
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Mc Neil
Termination date: 2016-10-20
Documents
Accounts with accounts type dormant
Date: 26 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Address
Type: AD01
Old address: Flat 2 42 Hereford Road Bayswater London W2 5AJ England
Change date: 2016-06-22
New address: 42 Hereford Road London W2 5AJ
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Address
Type: AD01
New address: Flat 2 42 Hereford Road Bayswater London W2 5AJ
Old address: Flat 2 42 Hereford Road Bayswater London W2 5AJ England
Change date: 2016-06-21
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-21
Old address: Flat 2 42 Hereford Road Bayswater London W2 5AJ
New address: Flat 2 42 Hereford Road Bayswater London W2 5AJ
Documents
Accounts with accounts type dormant
Date: 09 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with made up date
Date: 09 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with made up date
Date: 26 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with made up date
Date: 02 Oct 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Appoint person director company with name date
Date: 15 Jun 2012
Action Date: 14 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donald Jackson
Appointment date: 2012-06-14
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Some Companies
11 SAINT ANNES CLOSE,NOTTINGHAMSHIRE,S80 3QS
Number: | 04494877 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 HAMLET COURT ROAD,WESTCLIFF ON SEA,SS0 7LP
Number: | 11069815 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC1N 6TD
Number: | OC330209 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BUSINESS SERVICES YOUR WAY LIMITED
DEPT 1053 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 08767688 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRISTON HOUSE MANAGEMENT (RICHMOND) LIMITED
FLAT 5 FRISTON HOUSE,RICHMOND,TW9 1UD
Number: | 02501576 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11691127 |
Status: | ACTIVE |
Category: | Private Limited Company |