SK JV 5 MIDCO LIMITED

127a High Street, Ruislip, HA4 8JN, Middlesex, England
StatusACTIVE
Company No.07792425
CategoryPrivate Limited Company
Incorporated29 Sep 2011
Age12 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

SK JV 5 MIDCO LIMITED is an active private limited company with number 07792425. It was incorporated 12 years, 7 months, 22 days ago, on 29 September 2011. The company address is 127a High Street, Ruislip, HA4 8JN, Middlesex, England.



Company Fillings

Accounts with accounts type full

Date: 07 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2022

Action Date: 29 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cornbrash Ltd

Change date: 2022-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2022

Action Date: 22 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077924250003

Charge creation date: 2022-03-22

Documents

View document PDF

Resolution

Date: 02 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Hall

Appointment date: 2022-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-22

Officer name: Mr Robin Greenwood

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven James Horton

Appointment date: 2022-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Edward Charles Gilbard

Appointment date: 2022-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-22

Officer name: Mr Charles John Ferguson-Davie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Address

Type: AD01

Old address: 1 Cornbrash Commerce Park Frome Somerset BA11 2FP England

Change date: 2022-03-22

New address: 127a High Street Ruislip Middlesex HA4 8JN

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-22

Officer name: Jayne Elizabeth Morris

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-22

Officer name: Benjamin Justin Morris

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed storagebase LTD\certificate issued on 22/03/22

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077924250002

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aubrey Bruce Jelly

Termination date: 2018-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cornbrash Ltd

Notification date: 2018-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-19

Psc name: Benjamin Justin Morris

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-19

Psc name: Aubrey Bruce Jelly

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2018

Action Date: 19 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077924250002

Charge creation date: 2018-10-19

Documents

View document PDF

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

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 05 Dec 2017

Action Date: 29 Sep 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-09-29

Documents

View document PDF

Second filing of annual return with made up date

Date: 05 Dec 2017

Action Date: 29 Sep 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-09-29

Documents

View document PDF

Second filing of annual return with made up date

Date: 05 Dec 2017

Action Date: 29 Sep 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-09-29

Documents

View document PDF

Second filing of annual return with made up date

Date: 04 Dec 2017

Action Date: 29 Sep 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-09-29

Documents

View document PDF

Legacy

Date: 01 Nov 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 29/09/2016

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Address

Type: AD01

New address: 1 Cornbrash Commerce Park Frome Somerset BA11 2FP

Change date: 2015-12-16

Old address: , Unit 23 Hewitts Industrial Estate, Elmbridge Road, Cranleigh, Surrey, GU6 8LW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Certificate change of name company

Date: 08 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed spensa holdings LIMITED\certificate issued on 08/09/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2013

Action Date: 24 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Benjamin Justin Morris

Change date: 2013-05-24

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jayne Elizabeth Morris

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr. Aubrey Bruce Jelly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital name of class of shares

Date: 11 Apr 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2013

Action Date: 23 May 2012

Category: Capital

Type: SH01

Date: 2012-05-23

Capital : 1,000.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Capital name of class of shares

Date: 29 May 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 29 May 2012

Action Date: 23 May 2012

Category: Capital

Type: SH01

Date: 2012-05-23

Capital : 1,000 GBP

Documents

View document PDF

Resolution

Date: 29 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current extended

Date: 22 Nov 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 29 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HARTLEY (FLEET) MANAGEMENT LIMITED

C/O JOHN MORTIMER PROPERTY,BRACKNELL,RG12 9SE

Number:02348423
Status:ACTIVE
Category:Private Limited Company

NATION CONSULTING LIMITED

GLENDOWER,CHALFONT ST. GILES,HP8 4TX

Number:04282645
Status:ACTIVE
Category:Private Limited Company

NICHE ELECTRICAL SERVICES LIMITED

39 ORMEROD ROAD,HULL,HU5 5TS

Number:10734277
Status:ACTIVE
Category:Private Limited Company

ORPINGTON CHIROPODY & PODIATRY LIMITED

9 STATION ROAD,ORPINGTON,BR6 0RZ

Number:08273143
Status:ACTIVE
Category:Private Limited Company

SOLUTION CONSULTING LIMITED

215 EXETER ROAD,HARROW,HA2 9PF

Number:09667769
Status:ACTIVE
Category:Private Limited Company

TANGENT FURNITURE LIMITED

IRTON HOUSE, WARPSGROVE LANE,OXFORD,OX44 7TH

Number:10774553
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