235 KINGSTON ROAD LIMITED
Status | ACTIVE |
Company No. | 07529253 |
Category | Private Limited Company |
Incorporated | 14 Feb 2011 |
Age | 13 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
235 KINGSTON ROAD LIMITED is an active private limited company with number 07529253. It was incorporated 13 years, 3 months, 19 days ago, on 14 February 2011. The company address is C/O Fulwells Epic House C/O Fulwells Epic House, Teddington, TW11 0RQ, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 22 Mar 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Resolution
Date: 06 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Termination director company with name termination date
Date: 04 Dec 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-26
Officer name: Timothy Botfield
Documents
Appoint person director company with name date
Date: 04 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Yiu Hong Choi
Appointment date: 2020-12-02
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Appoint person director company with name date
Date: 20 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-16
Officer name: Charlotte Emily Lloyd
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Gazette filings brought up to date
Date: 11 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 May 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Georgina Sarah Ruth Langridge
Appointment date: 2018-05-25
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Termination director company with name termination date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-23
Officer name: John Lewis Payne
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint person director company with name date
Date: 10 Nov 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Botfield
Appointment date: 2017-03-17
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Termination director company with name termination date
Date: 13 Feb 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anastasia Elizabeth Mcrae
Termination date: 2017-01-19
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Change person director company with change date
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-20
Officer name: Mr John Lewis Payne
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Capital allotment shares
Date: 17 Nov 2011
Action Date: 15 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-15
Capital : 4 GBP
Documents
Some Companies
115 BRUNTSFIELD PLACE,EDINBURGH,EH10 4EQ
Number: | SC577648 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 11019021 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW DIMENSION GROUP HOLDINGS LIMITED
20 MEEKS ROAD,FALKIRK,FK2 7ES
Number: | SC513060 |
Status: | ACTIVE |
Category: | Private Limited Company |
86C MOORGREEN & CO,BIRMINGHAM,B3 1HL
Number: | 09946648 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PIPPISTRELLE CLOSE,RETFORD,DN22 0DN
Number: | 11905186 |
Status: | ACTIVE |
Category: | Private Limited Company |
VINE COTTAGE MAIN STREET,LEAMINGTON SPA,CV33 9DY
Number: | 09258584 |
Status: | ACTIVE |
Category: | Private Limited Company |