25 ALMA ROAD MANAGEMENT LIMITED

Flat 2, 97 Oxford Road, Windsor, SL4 5DX, England
StatusACTIVE
Company No.07963699
Category
Incorporated24 Feb 2012
Age12 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution08 Oct 2013
Years10 years, 7 months, 30 days

SUMMARY

25 ALMA ROAD MANAGEMENT LIMITED is an active with number 07963699. It was incorporated 12 years, 3 months, 12 days ago, on 24 February 2012 and it was dissolved 10 years, 7 months, 30 days ago, on 08 October 2013. The company address is Flat 2, 97 Oxford Road, Windsor, SL4 5DX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mrs Barbara Cristine Chiariello

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mr Andrew Bell

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-01

Officer name: Gary John Bailey

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-01

Officer name: Evangelos Anagnostopoulos

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-10

Officer name: Mark Channing

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-11-11

Officer name: Mr Evangelos Anagnostopoulos

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-10

Officer name: Mark Channing

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-11

New address: Flat 2, 97 Oxford Road Windsor SL4 5DX

Old address: Flat 1 97 Oxford Road Windsor SL4 5DX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Channing

Change date: 2017-06-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary John Bailey

Change date: 2017-06-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Philip Brabazon

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Mark Channing

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Address

Type: AD01

Old address: 97 Oxford Road Windsor Berkshire SL4 5DX

New address: Flat 1, 97 Oxford Road Oxford Road Windsor SL4 5DX

Change date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date

Date: 07 Sep 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 23 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Evangelos Anagnostopoulos

Appointment date: 2016-04-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denise Ann Hellmuth

Termination date: 2016-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Hellmuth

Termination date: 2016-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Address

Type: AD01

New address: 97 Oxford Road Windsor Berkshire SL4 5DX

Old address: 23 Alma Road Windsor Berkshire SL4 2HW

Change date: 2016-06-08

Documents

View document PDF

Gazette filings brought up to date

Date: 28 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-21

Officer name: Denise Ann Hellmuth

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Hellmuth

Termination date: 2016-03-21

Documents

View document PDF

Change person secretary company with change date

Date: 17 Dec 2015

Action Date: 05 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-05

Officer name: Mark Channing

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2015

Action Date: 05 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary John Bailey

Change date: 2015-12-05

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2015

Action Date: 05 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Channing

Change date: 2015-12-05

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2015

Action Date: 05 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Brabazon

Change date: 2015-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

New address: 23 Alma Road Windsor Berkshire SL4 2HW

Change date: 2015-12-01

Old address: 23 Alma Road Windsor Berkshire SL4 3HW

Documents

View document PDF

Annual return company with made up date

Date: 22 Sep 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Annual return company with made up date

Date: 22 Sep 2015

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Annual return company with made up date

Date: 22 Sep 2015

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Channing

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-24

Officer name: Mark Channing

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Channing

Appointment date: 2013-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Brabazon

Appointment date: 2013-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary John Bailey

Appointment date: 2013-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-21

Old address: Waterford House 32 Abbots Drive Virginia Water Surrey GU25 4SE

New address: 23 Alma Road Windsor Berkshire SL4 3HW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Administrative restoration company

Date: 21 Sep 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 08 Oct 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 25 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Lloyd

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Hellmuth

Documents

View document PDF

Appoint person secretary company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Denise Ann Hellmuth

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2012

Action Date: 15 May 2012

Category: Address

Type: AD01

Change date: 2012-05-15

Old address: 14 - 18 City Road Cardiff CF24 3DL United Kingdom

Documents

View document PDF

Incorporation company

Date: 24 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL 'S' FIRM LTD

UNIT F,LONDON,E1 5LP

Number:11339868
Status:ACTIVE
Category:Private Limited Company

CARER4CARE LIMITED

9 BISHOPS CLOSE,SELBY,YO8 3SX

Number:11931429
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL VAT SERVICES LTD

WOODLANDS GRANGE,BRADLEY STOKE,BS32 4JY

Number:07615655
Status:ACTIVE
Category:Private Limited Company

FLAT MAINTENANCE SERVICES LIMITED

2 HARESTONE VALLEY ROAD,CATERHAM,CR3 6HB

Number:09084832
Status:ACTIVE
Category:Private Limited Company

HARAMAIN UK LTD.

27 WEAVERS FIELD,CAMBRIDGE,CB3 0XB

Number:10858381
Status:ACTIVE
Category:Private Limited Company

KOWOLED LTD

UNIT 3 VISTA PLACE,POOLE,BH12 1JY

Number:10860838
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