21 MAURY ROAD LIMITED
Status | ACTIVE |
Company No. | 07909412 |
Category | Private Limited Company |
Incorporated | 13 Jan 2012 |
Age | 12 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
21 MAURY ROAD LIMITED is an active private limited company with number 07909412. It was incorporated 12 years, 4 months, 19 days ago, on 13 January 2012. The company address is 21d Maury Road, London, N16 7BP.
Company Fillings
Confirmation statement with updates
Date: 06 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Termination director company with name termination date
Date: 06 Jan 2024
Action Date: 06 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jade Fonteneau
Termination date: 2024-01-06
Documents
Notification of a person with significant control
Date: 28 Nov 2023
Action Date: 08 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-08
Psc name: Paolo Mariani
Documents
Notification of a person with significant control
Date: 28 Nov 2023
Action Date: 08 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-08
Psc name: Jade Fonteneau
Documents
Cessation of a person with significant control
Date: 28 Nov 2023
Action Date: 08 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-08
Psc name: Valeria Segovia Trigueros
Documents
Termination director company with name termination date
Date: 28 Nov 2023
Action Date: 08 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valeria Segovia Trigueros
Termination date: 2023-09-08
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Appoint person director company with name date
Date: 13 Nov 2023
Action Date: 08 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-08
Officer name: Ms Jade Fonteneau
Documents
Appoint person director company with name date
Date: 13 Nov 2023
Action Date: 08 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paolo Mariani
Appointment date: 2023-09-08
Documents
Confirmation statement with no updates
Date: 15 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 27 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Notification of a person with significant control
Date: 24 Jan 2018
Action Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Valeria Segovia Trigueros
Notification date: 2017-11-03
Documents
Cessation of a person with significant control
Date: 24 Jan 2018
Action Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Fraser Davie
Cessation date: 2017-11-03
Documents
Appoint person director company with name date
Date: 24 Jan 2018
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-03
Officer name: Ms Valeria Segovia Trigueros
Documents
Termination director company with name termination date
Date: 24 Jan 2018
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-03
Officer name: James Fraser Davie
Documents
Cessation of a person with significant control
Date: 24 Jan 2018
Action Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Fraser Davie
Cessation date: 2017-11-03
Documents
Cessation of a person with significant control
Date: 24 Jan 2018
Action Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-03
Psc name: Kerryn Lee Royston
Documents
Cessation of a person with significant control
Date: 24 Jan 2018
Action Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-03
Psc name: James Fraser Davie
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 31 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 full list shareholders
Date: 20 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination director company with name termination date
Date: 20 Oct 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-26
Officer name: Oliver James Dawson
Documents
Appoint person director company with name date
Date: 20 Oct 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-28
Officer name: Mr James Fraser Davie
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Change person director company with change date
Date: 09 Feb 2015
Action Date: 10 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dan Shafrir
Change date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Francis Foote
Documents
Termination director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gabrielle Richards
Documents
Change person director company with change date
Date: 08 Feb 2013
Action Date: 08 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Danny Shafrir
Change date: 2013-02-08
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Change registered office address company with date old address
Date: 03 Aug 2012
Action Date: 03 Aug 2012
Category: Address
Type: AD01
Old address: Wells House 80 Upper Street Islington London N1 0NU
Change date: 2012-08-03
Documents
Termination director company with name
Date: 26 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Chambers
Documents
Appoint person director company with name
Date: 26 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Danny Shafrir
Documents
Appoint person director company with name
Date: 26 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gabrielle Richards
Documents
Appoint person director company with name
Date: 26 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Oliver James Dawson
Documents
Capital allotment shares
Date: 16 Jul 2012
Action Date: 11 Jul 2012
Category: Capital
Type: SH01
Date: 2012-07-11
Capital : 3 GBP
Documents
Some Companies
YARE HOUSE,NORWICH,NR1 1RY
Number: | 09154214 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESI SWEET CENTRE LEICESTER LIMITED
43 STANLEY DRIVE,LEICESTER,LE5 1FB
Number: | 06932997 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHLEACH PROPERTY MANAGEMENT LIMITED
252A HIGH STREET,KENT,BR1 1PG
Number: | 04015359 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY REFURB CONSULTING LTD
TRAFFORD HOUSE SOUTHMOOR INDUSTRIAL ESTATE,MANCHESTER,M23 9XD
Number: | 07704391 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O EXTERNAL SERVICES LIMITED, CENTRAL HOUSE 20 CENTRAL AVENUE,NORWICH,NR7 0HR
Number: | 10299102 |
Status: | ACTIVE |
Category: | Private Limited Company |
98-102 HIGH STREET,DEAL,CT14 6EE
Number: | 10750518 |
Status: | ACTIVE |
Category: | Private Limited Company |