14 ST. SAVIOUR'S ROAD FREEHOLD LIMITED

14 St Saviour's Road, London, SW2 5HD
StatusACTIVE
Company No.07920148
Category
Incorporated23 Jan 2012
Age12 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

14 ST. SAVIOUR'S ROAD FREEHOLD LIMITED is an active with number 07920148. It was incorporated 12 years, 4 months, 13 days ago, on 23 January 2012. The company address is 14 St Saviour's Road, London, SW2 5HD.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-23

Officer name: Mr Thomas Paul Sinel

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-23

Officer name: Charlotte Godsall

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Mar 2022

Category: Address

Type: AD02

New address: C/O Unl Chartered Accountants 21-23 Croydon Road Caterham Surrey CR3 6PA

Old address: C/O Upton Neenan Lees 6 Croydon Road Caterham Surrey CR3 6QB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Mar 2022

Category: Address

Type: AD02

New address: C/O Upton Neenan Lees 6 Croydon Road Caterham Surrey CR3 6QB

Old address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2022

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Juliette Marine Louise Dufty

Appointment date: 2021-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2022

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-08

Officer name: Martin Castle Dufty

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-16

Officer name: Mcs Formations Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-26

Officer name: Charlotte Godsall

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: Charlotte Godsall

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: Charlotte Godsall

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Jun 2018

Category: Address

Type: AD03

New address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rafael De Jesus Espinosa Cueva

Change date: 2018-01-01

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Nov 2017

Category: Address

Type: AD02

New address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL

Old address: 235 Old Marylebone Road London NW1 5QT England

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-11-17

Officer name: Mcs Formations Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 14 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-14

Officer name: Charlotte Godsall

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Florant

Termination date: 2015-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Florant

Change date: 2013-07-08

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Address

Type: AD01

Old address: 14 (Side Entrance) St. Saviour's Road London SW2 5HD England

Change date: 2013-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jan 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Move registers to sail company

Date: 23 Jan 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Jan 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mcs Formations Limited

Documents

View document PDF

Incorporation company

Date: 23 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.S.S.H INVESTMENTS LIMITED

1 FOREST WAY,PRESTON,PR2 8PR

Number:08515488
Status:ACTIVE
Category:Private Limited Company

K. HARAHAN LIMITED

102 HANOVER STREET,EDINBURGH,EH2 1DR

Number:SC421027
Status:ACTIVE
Category:Private Limited Company

PNG MCR LTD

2 BRIGHTON RANGE,MANCHESTER,M18 7LP

Number:11363052
Status:ACTIVE
Category:Private Limited Company

PROCOM ENGINEERING LIMITED

2-3 STABLE COURT HERRIARD PARK,BASINGSTOKE,RG25 2PL

Number:08114817
Status:ACTIVE
Category:Private Limited Company

SIMANTOFOS LTD

6 SOUTH LAUDER ROAD,EDINBURGH,EH9 2NA

Number:SC458975
Status:ACTIVE
Category:Private Limited Company

SPIN RENTALS LTD

5 IMPERIAL COURT,LUTON,LU4 8FE

Number:11401131
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