17 CROMER ROAD (FREEHOLD) LIMITED

49 Hamstel Road Hamstel Road, Southend-On-Sea, SS2 4NF, England
StatusACTIVE
Company No.07885315
CategoryPrivate Limited Company
Incorporated16 Dec 2011
Age12 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

17 CROMER ROAD (FREEHOLD) LIMITED is an active private limited company with number 07885315. It was incorporated 12 years, 5 months, 20 days ago, on 16 December 2011. The company address is 49 Hamstel Road Hamstel Road, Southend-on-sea, SS2 4NF, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 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: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Young

Termination date: 2022-11-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-11-23

Officer name: Mrs Lesley Parks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Address

Type: AD01

New address: 49 Hamstel Road Hamstel Road Southend-on-Sea SS2 4NF

Change date: 2022-11-23

Old address: First Floor Office Suites, 739a London Road Westcliff-on-Sea SS0 9st England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Address

Type: AD01

New address: First Floor Office Suites, 739a London Road Westcliff-on-Sea SS0 9st

Old address: Norton Properties Royce House 630 634 London Road Westcliff-on-Sea Essex SS0 9HW

Change date: 2022-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Gyln

Appointment date: 2019-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandip Singh Dhillon

Termination date: 2019-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 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: 28 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2016

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-28

Officer name: Mr Sandip Singh Dhillon

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2016

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-28

Officer name: Gary Keith Young

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2016

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Payne

Termination date: 2016-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-06

Officer name: Mr Gary Young

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-06

Officer name: Mr Mark James Payne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-27

Officer name: Lesley Carole Parks

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2015

Action Date: 27 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lesley Carole Parks

Change date: 2012-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 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: 21 Dec 2013

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2013

Action Date: 21 Dec 2013

Category: Address

Type: AD01

Old address: 630-634 Royce House 630-634 London Road Westcliff on Sea Essex SS0 9HW England

Change date: 2013-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lesley Carole Parks

Change date: 2013-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Incorporation company

Date: 16 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRO BIOMASS ENTERPRISES LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11632949
Status:ACTIVE
Category:Private Limited Company

JA’SHENIK LTD

41 BENTHAM WALK,LONDON,NW10 0UG

Number:11672726
Status:ACTIVE
Category:Private Limited Company

JOAN PRODUCTIONS LIMITED

60 CRONDALL COURT ST JOHN'S ESTATE,LONDON,N1 6JH

Number:09643039
Status:ACTIVE
Category:Private Limited Company

KINGSLAND CONSTRUCTION (WITNEY) LIMITED

3 DUCKLINGTON LANE,WITNEY,OX28 5JD

Number:06288291
Status:ACTIVE
Category:Private Limited Company

LIVID MANAGEMENT LIMITED

55 NORTH CROSS ROAD,LONDON,SE22 9ET

Number:06207482
Status:ACTIVE
Category:Private Limited Company

ROSCO COMPUTER SYSTEMS LIMITED

45 LULLINGTON ROAD,DERBYSHIRE,DE12 6NF

Number:04181334
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