14 ST. SAVIOUR'S ROAD FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 07920148 |
Category | |
Incorporated | 23 Jan 2012 |
Age | 12 years, 4 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 23 Jan 2013
Category: Address
Type: AD03
Documents
Appoint corporate secretary company with name
Date: 10 May 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mcs Formations Limited
Documents
Some Companies
1 FOREST WAY,PRESTON,PR2 8PR
Number: | 08515488 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 HANOVER STREET,EDINBURGH,EH2 1DR
Number: | SC421027 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRIGHTON RANGE,MANCHESTER,M18 7LP
Number: | 11363052 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-3 STABLE COURT HERRIARD PARK,BASINGSTOKE,RG25 2PL
Number: | 08114817 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SOUTH LAUDER ROAD,EDINBURGH,EH9 2NA
Number: | SC458975 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 IMPERIAL COURT,LUTON,LU4 8FE
Number: | 11401131 |
Status: | ACTIVE |
Category: | Private Limited Company |