SK JV 5 MIDCO LIMITED
Status | ACTIVE |
Company No. | 07792425 |
Category | Private Limited Company |
Incorporated | 29 Sep 2011 |
Age | 12 years, 7 months, 22 days |
Jurisdiction | England 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
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
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
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
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
Resolution
Date: 02 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 22 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
Mortgage satisfy charge full
Date: 10 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077924250002
Documents
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
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
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
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
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
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
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
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
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
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
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
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 total exemption full
Date: 20 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
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
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
Legacy
Date: 01 Nov 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 29/09/2016
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 27 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jayne Elizabeth Morris
Documents
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
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
Capital name of class of shares
Date: 11 Apr 2013
Category: Capital
Type: SH08
Documents
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
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
Capital name of class of shares
Date: 29 May 2012
Category: Capital
Type: SH08
Documents
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
Resolution
Date: 29 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Some Companies
HARTLEY (FLEET) MANAGEMENT LIMITED
C/O JOHN MORTIMER PROPERTY,BRACKNELL,RG12 9SE
Number: | 02348423 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
215 EXETER ROAD,HARROW,HA2 9PF
Number: | 09667769 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRTON HOUSE, WARPSGROVE LANE,OXFORD,OX44 7TH
Number: | 10774553 |
Status: | ACTIVE |
Category: | Private Limited Company |