146 GOLDHURST TERRACE LIMITED
Status | ACTIVE |
Company No. | 07496750 |
Category | |
Incorporated | 18 Jan 2011 |
Age | 13 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
146 GOLDHURST TERRACE LIMITED is an active with number 07496750. It was incorporated 13 years, 4 months, 21 days ago, on 18 January 2011. The company address is 82 St John Street, London, EC1M 4JN, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Accounts with accounts type dormant
Date: 03 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Gazette filings brought up to date
Date: 18 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Cessation of a person with significant control
Date: 17 May 2023
Action Date: 28 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-28
Psc name: Robert Ian Dixon
Documents
Notification of a person with significant control
Date: 17 May 2023
Action Date: 28 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-28
Psc name: Shalini Mathur
Documents
Notification of a person with significant control
Date: 17 May 2023
Action Date: 28 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Suerte Properties Limited
Notification date: 2022-09-28
Documents
Notification of a person with significant control
Date: 17 May 2023
Action Date: 28 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simone Chirolli
Notification date: 2022-09-28
Documents
Appoint person director company with name date
Date: 17 May 2023
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-28
Officer name: Mrs Anjli Dixon
Documents
Termination director company with name termination date
Date: 17 May 2023
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Ian Dixon
Termination date: 2022-09-28
Documents
Accounts with accounts type dormant
Date: 24 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Change to a person with significant control
Date: 27 Jan 2022
Action Date: 14 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-14
Psc name: Mr Robert Ian Dixon
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-07
New address: 82 st John Street London EC1M 4JN
Old address: Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
Documents
Accounts with accounts type dormant
Date: 05 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts with accounts type dormant
Date: 29 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type dormant
Date: 11 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change person director company with change date
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-21
Officer name: Mr Robert Ian Dixon
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type dormant
Date: 08 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type dormant
Date: 11 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type dormant
Date: 05 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 01 Feb 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type dormant
Date: 20 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 02 Feb 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type dormant
Date: 15 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-04
Old address: Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
New address: Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
Documents
Termination director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rehel Investments Limited
Documents
Appoint person director company with name
Date: 16 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simone Chirolli
Documents
Change person director company with change date
Date: 20 Mar 2014
Action Date: 20 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-20
Officer name: Shauni Mathur
Documents
Appoint person director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Ian Dixon
Documents
Annual return company with made up date no member list
Date: 17 Feb 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Accounts with accounts type dormant
Date: 11 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Gazette filings brought up to date
Date: 17 Aug 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 15 Aug 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Change corporate director company with change date
Date: 09 Aug 2013
Action Date: 15 Jan 2013
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Rehel Investments Limited
Change date: 2013-01-15
Documents
Termination director company with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Magid
Documents
Accounts with accounts type dormant
Date: 02 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 15 Mar 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Change registered office address company with date old address
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Address
Type: AD01
Old address: 146 Goldhurst Terrace London NW6 3HP United Kingdom
Change date: 2012-02-15
Documents
Appoint person director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Magid
Documents
Termination director company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Graeme Holloway
Documents
Some Companies
HILLSBOROUGH STEELSTOCK LIMITED
SCAPA WORKS,SHEFFIELD,S6 1LE
Number: | 02409345 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BEDWELL GARDENS,HAYES,UB3 4EG
Number: | 09956630 |
Status: | ACTIVE |
Category: | Private Limited Company |
JRN CONTRACTING (YORKSHIRE) LIMITED
50 HOYLAND ROAD,BARNSLEY,S74 0PB
Number: | 06765290 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLAWNROC CEILINGS AND PARTITIONS LIMITED
PENDANNA,WADEBRIDGE,PL27 6HH
Number: | 04949813 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAC PROPERTY DEVELOPMENTS LIMITED
6 PENNINE CLOSE,BRADFORD,BD12 2NG
Number: | 03773621 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANTERN COTTAGE BITCHET GREEN,SEVENOAKS,TN15 0NB
Number: | 11797899 |
Status: | ACTIVE |
Category: | Private Limited Company |